D3 Solutions Limited

General information

Name:

D3 Solutions Ltd

Office Address:

59 Union Street Dunstable LU6 1EX Bedfordshire

Number: 06487538

Incorporation date: 2008-01-29

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

D3 Solutions Limited,registered as Private Limited Company, based in 59 Union Street, Dunstable, Bedfordshire. The head office's post code is LU6 1EX. The enterprise has been registered on 29th January 2008. The business registration number is 06487538. This company's SIC code is 70229 which means Management consultancy activities other than financial management. The business most recent accounts describe the period up to 2023-01-31 and the latest confirmation statement was released on 2023-01-27.

With regards to this particular firm, all of director's obligations have so far been carried out by Katharine H. who was selected to lead the company in 2008 in January. Additionally, the director's assignments are constantly supported by a secretary - Sheila H., who was chosen by this specific firm in 2008.

Katharine H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sheila H.

Role: Secretary

Appointed: 29 January 2008

Latest update: 3 January 2024

Katharine H.

Role: Director

Appointed: 29 January 2008

Latest update: 3 January 2024

People with significant control

Katharine H.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 30 June 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 2 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2023-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Address change date: 3rd January 2024. New Address: C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA. Previous address: 59 Union Street Dunstable Bedfordshire LU6 1EX (AD01)
filed on: 3rd, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
16
Company Age

Similar companies nearby

Closest companies