2PD LIMITED - STOCKTON ON TEES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-27 View Report
Capital. Capital cancellation shares. 2023-02-20 View Report
Confirmation statement. Statement with updates. 2023-02-17 View Report
Address. Old address: Second Floor, the Landmark Tudor Square West Bridgford Nottingham NG2 6BT England. New address: G42 Fusion Hive North Shore Road Stockton on Tees TS18 2NB. Change date: 2023-02-16. 2023-02-16 View Report
Address. Old address: G42 Fusion Hive North Shore Road Stockton on Tees TS18 2NB United Kingdom. Change date: 2023-01-23. New address: Second Floor, the Landmark Tudor Square West Bridgford Nottingham NG2 6BT. 2023-01-23 View Report
Accounts. Accounts type micro entity. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2022-01-19 View Report
Accounts. Accounts type micro entity. 2021-10-01 View Report
Confirmation statement. Statement with updates. 2021-04-14 View Report
Officers. Termination date: 2021-01-30. Officer name: Edward James Dandy. 2021-03-30 View Report
Accounts. Accounts type micro entity. 2020-12-23 View Report
Incorporation. Memorandum articles. 2020-11-06 View Report
Resolution. Description: Resolutions. 2020-11-06 View Report
Capital. Capital allotment shares. 2020-10-20 View Report
Confirmation statement. Statement with updates. 2020-04-15 View Report
Accounts. Change account reference date company previous shortened. 2020-02-14 View Report
Accounts. Change account reference date company current extended. 2020-02-11 View Report
Officers. Officer name: Mr Jason Timms. Appointment date: 2019-06-28. 2019-07-08 View Report
Officers. Appointment date: 2019-06-28. Officer name: Mr Stuart Edgar Mead. 2019-07-08 View Report
Persons with significant control. Cessation date: 2019-02-01. Psc name: Edward James Dandy. 2019-03-26 View Report
Persons with significant control. Cessation date: 2018-11-08. Psc name: Ceri Richard John. 2019-03-26 View Report
Persons with significant control. Psc name: Jason Robert Timms. Notification date: 2018-11-08. 2019-03-26 View Report
Persons with significant control. Psc name: Ceri Richard John. Notification date: 2017-09-26. 2019-03-20 View Report
Resolution. Description: Resolutions. 2019-03-20 View Report
Capital. Capital allotment shares. 2019-03-19 View Report
Capital. Capital variation of rights attached to shares. 2019-03-19 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 01/02/2019. 2019-03-14 View Report
Capital. Second filing capital allotment shares. 2019-03-14 View Report
Persons with significant control. Second filing withdrawal of a person with significant control statement. 2019-03-14 View Report
Officers. Termination date: 2019-02-26. Officer name: Ceri Richard John. 2019-03-13 View Report
Resolution. Description: Resolutions. 2019-03-06 View Report
Capital. Capital allotment shares. 2019-03-05 View Report
Confirmation statement. Statement with updates. 2019-02-01 View Report
Persons with significant control. Notification date: 2019-02-01. Psc name: Edward Dandy. 2019-02-01 View Report
Persons with significant control. Withdrawal date: 2019-02-01. 2019-02-01 View Report
Officers. Appointment date: 2019-02-01. Officer name: Mr Edward James Dandy. 2019-02-01 View Report
Address. Old address: Academy House 11 Dunraven Place Bridgend CF31 1JF Wales. Change date: 2019-01-29. New address: G42 Fusion Hive North Shore Road Stockton on Tees TS18 2NB. 2019-01-29 View Report
Resolution. Description: Resolutions. 2018-12-05 View Report
Confirmation statement. Statement with updates. 2018-11-08 View Report
Resolution. Description: Resolutions. 2018-11-08 View Report
Capital. Capital allotment shares. 2018-11-08 View Report
Accounts. Accounts type dormant. 2018-10-08 View Report
Confirmation statement. Statement with no updates. 2018-09-30 View Report
Address. Old address: Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom. Change date: 2018-09-30. New address: Academy House 11 Dunraven Place Bridgend CF31 1JF. 2018-09-30 View Report
Incorporation. Capital: GBP 2 2017-09-26 View Report