Advanced company searchLink opens in new window

2D TRANSPORT SERVICES LTD

Company number 11001345

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 AA Micro company accounts made up to 31 October 2023
19 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
04 Nov 2022 PSC04 Change of details for Mr David Collier as a person with significant control on 4 November 2022
04 Nov 2022 PSC04 Change of details for Mr David Hackshaw as a person with significant control on 4 November 2022
04 Nov 2022 CH01 Director's details changed for Mr David Hackshaw on 4 November 2022
04 Nov 2022 CH01 Director's details changed for Mr David Collier on 4 November 2022
31 Oct 2022 AD01 Registered office address changed from Montagu House 81 High Street Huntingdon Cambridgeshire PE29 3NY England to Brunel House 1 Archers Court Huntingdon Cambridgeshire PE29 6XG on 31 October 2022
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
12 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
11 Oct 2021 PSC04 Change of details for Mr David Hackshaw as a person with significant control on 1 October 2021
11 Oct 2021 PSC04 Change of details for Mr David Collier as a person with significant control on 1 October 2021
11 Oct 2021 PSC04 Change of details for Mr David Hackshaw as a person with significant control on 1 October 2021
11 Oct 2021 CH01 Director's details changed for Mr David Hackshaw on 1 October 2021
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
22 Dec 2020 PSC07 Cessation of Stuart Mayer as a person with significant control on 30 October 2020
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 104
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 103
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
20 Oct 2020 TM01 Termination of appointment of Stuart Mayer as a director on 9 October 2020
09 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
03 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16
04 Nov 2019 AD01 Registered office address changed from 2 Trust Court Vision Park Histon Cambridgeshire CB24 9PW England to Montagu House 81 High Street Huntingdon Cambridgeshire PE29 3NY on 4 November 2019
01 Nov 2019 CH01 Director's details changed for Mr David Collier on 21 October 2019