Company NameDH2 Solutions Ltd
Company StatusActive
Company Number08808540
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr David Howson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Poplar Farm Lane
Farsley
Pudsey
LS28 5FF
Director NameMrs Emma Jane Howson
Date of BirthJune 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Sandsgate Sunnybank Mills 83-85
Townstreet
Farsley
LS28 5UJ
Director NameDaniel Mathew Hickingbotham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Sandsgate Sunnybank Mills
83-85 Town Street
Farsley
LS28 5UJ

Location

Registered AddressUnit 25g(2) Springfield Commercial Centre Bagley Lane
Farsley
Pudsey
West Yorkshire
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

75 at £1David Howson
75.00%
Ordinary
25 at £1Emma Howson
25.00%
Ordinary

Financials

Year2014
Net Worth£8,496
Cash£1,690
Current Liabilities£8,644

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

5 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
4 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
11 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
7 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
15 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
15 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 May 2016Registered office address changed from Unit 3 Sandsgate Sunny Bank Mills 83-85 Town Street Farsley LS28 5UJ to Unit 25G(2) Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 3 May 2016 (1 page)
3 May 2016Registered office address changed from Unit 3 Sandsgate Sunny Bank Mills 83-85 Town Street Farsley LS28 5UJ to Unit 25G(2) Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 3 May 2016 (1 page)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 June 2015Appointment of Daniel Mathew Hickingbotham as a director on 11 May 2015 (3 pages)
16 June 2015Appointment of Daniel Mathew Hickingbotham as a director on 11 May 2015 (3 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 June 2015Appointment of Emma Jane Howson as a director on 1 May 2015 (3 pages)
12 June 2015Appointment of Emma Jane Howson as a director on 1 May 2015 (3 pages)
12 June 2015Appointment of Emma Jane Howson as a director on 1 May 2015 (3 pages)
27 May 2015Registered office address changed from 16 Poplar Farm Lane Farsley Pudsey West Yorkshire LS28 5FF to Unit 3 Sandsgate Sunny Bank Mills 83-85 Town Street Farsley LS28 5UJ on 27 May 2015 (2 pages)
27 May 2015Registered office address changed from 16 Poplar Farm Lane Farsley Pudsey West Yorkshire LS28 5FF to Unit 3 Sandsgate Sunny Bank Mills 83-85 Town Street Farsley LS28 5UJ on 27 May 2015 (2 pages)
23 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
18 July 2014Registered office address changed from Suite 143, Pure Offices 4100 Park Approach Thorpe Park Leeds LS15 8GB to 16 Poplar Farm Lane Farsley Pudsey West Yorkshire LS28 5FF on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Suite 143, Pure Offices 4100 Park Approach Thorpe Park Leeds LS15 8GB to 16 Poplar Farm Lane Farsley Pudsey West Yorkshire LS28 5FF on 18 July 2014 (1 page)
12 February 2014Registered office address changed from 16 Poplar Farm Lane Farsley Pudsey LS28 5FF England on 12 February 2014 (2 pages)
12 February 2014Registered office address changed from 16 Poplar Farm Lane Farsley Pudsey LS28 5FF England on 12 February 2014 (2 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
(24 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
(24 pages)