D3S ENTERPRISE LTD: Filings
Overview
| Company Name | D3S ENTERPRISE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11234363 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for D3S ENTERPRISE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Demeter Bidco Limited as a person with significant control on Mar 17, 2026 | 2 pages | PSC05 | ||||||||||
Notification of Demeter Bidco Limited as a person with significant control on Oct 31, 2025 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Mar 04, 2026 with updates | 6 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Mar 17, 2026 | 2 pages | PSC09 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Scott Curtis as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Curtis as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Frank Bandura as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard James Wallington Taylor as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from , Unit 5 Cromwell Business Park, York Road, Wetherby, LS22 7SU, United Kingdom to St Andrews House West Street Woking GU21 6EB on Nov 11, 2025 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Aug 31, 2025 to Jul 31, 2025 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2024 | 39 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Mar 04, 2025 with updates | 5 pages | CS01 | ||||||||||
Cessation of Adam Curtis as a person with significant control on Oct 11, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Scott Curtis as a person with significant control on Oct 11, 2024 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 11, 2024
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2023 | 39 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2022 | 37 pages | AA | ||||||||||
Change of details for Mr Scott Curtis as a person with significant control on Mar 01, 2023 | 2 pages | PSC04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0