2 D SERVICES LIMITED

Register to unlock more data on OkredoRegister

2 D SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04723595

Incorporation date

04/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2003)
dot icon07/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/06/2021
Termination of appointment of Philip Dicks as a director on 2021-03-01
dot icon07/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon15/03/2021
Resolutions
dot icon05/03/2021
Change of details for 2 D Services Holdings Limited as a person with significant control on 2021-03-01
dot icon05/03/2021
Cessation of Philip Dicks as a person with significant control on 2021-03-01
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Termination of appointment of Angela Jane Dicks as a secretary on 2020-09-28
dot icon06/05/2020
Memorandum and Articles of Association
dot icon06/05/2020
Resolutions
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon06/04/2020
Notification of 2 D Services Holdings Limited as a person with significant control on 2020-03-09
dot icon10/03/2020
Cessation of Angela Jane Dicks as a person with significant control on 2020-03-09
dot icon10/03/2020
Termination of appointment of Angela Jane Dicks as a director on 2020-03-09
dot icon23/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Secretary's details changed for Angela Jane Dicks on 2017-07-17
dot icon17/07/2017
Change of details for Mr Philip Dicks as a person with significant control on 2017-07-17
dot icon17/07/2017
Change of details for Mrs Angela Jane Dicks as a person with significant control on 2017-07-17
dot icon25/05/2017
Director's details changed for Mr Thomas Dicks on 2017-05-25
dot icon25/05/2017
Director's details changed for Mr Philip Dicks on 2017-05-25
dot icon25/05/2017
Director's details changed for Mr Oliver John Dicks on 2017-05-25
dot icon25/05/2017
Director's details changed for Mrs Angela Jane Dicks on 2017-05-25
dot icon15/05/2017
Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2017-05-15
dot icon25/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon25/01/2017
Appointment of Mr Oliver John Dicks as a director on 2017-01-01
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-09-16
dot icon24/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Director's details changed for Philip Dicks on 2014-10-21
dot icon21/10/2014
Director's details changed for Mr Thomas Dicks on 2014-10-21
dot icon21/10/2014
Director's details changed for Angela Jane Dicks on 2014-10-21
dot icon21/10/2014
Secretary's details changed for Angela Jane Dicks on 2014-10-21
dot icon07/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon11/04/2013
Appointment of Mr Thomas Dicks as a director
dot icon20/02/2013
Resolutions
dot icon20/02/2013
Statement of capital following an allotment of shares on 2012-12-01
dot icon20/02/2013
Resolutions
dot icon20/02/2013
Statement of capital following an allotment of shares on 2012-12-10
dot icon20/02/2013
Resolutions
dot icon20/02/2013
Statement of capital following an allotment of shares on 2012-12-02
dot icon20/02/2013
Resolutions
dot icon20/02/2013
Change of share class name or designation
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 04/04/09; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/05/2008
Return made up to 04/04/08; no change of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/07/2007
Return made up to 04/04/07; change of members
dot icon27/02/2007
New secretary appointed
dot icon27/02/2007
Secretary resigned
dot icon27/02/2007
Registered office changed on 27/02/07 from: 52 west park road corsham wiltshire SN13 9LU
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/06/2006
Director resigned
dot icon31/05/2006
Return made up to 04/04/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon14/06/2005
Return made up to 04/04/05; full list of members
dot icon20/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/01/2005
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon24/05/2004
Return made up to 04/04/04; full list of members
dot icon04/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-19 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
893.71K
-
0.00
350.62K
-
2022
19
1.27M
-
0.00
370.81K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dicks, Thomas
Director
08/04/2013 - Present
2
Dicks, Oliver John
Director
01/01/2017 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About 2 D SERVICES LIMITED

2 D SERVICES LIMITED is an(a) Active company incorporated on 04/04/2003 with the registered office located at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 D SERVICES LIMITED?

toggle

2 D SERVICES LIMITED is currently Active. It was registered on 04/04/2003 .

Where is 2 D SERVICES LIMITED located?

toggle

2 D SERVICES LIMITED is registered at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HR.

What does 2 D SERVICES LIMITED do?

toggle

2 D SERVICES LIMITED operates in the Construction of utility projects for fluids (42.21 - SIC 2007) sector.

What is the latest filing for 2 D SERVICES LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-04 with no updates.