Advanced company searchLink opens in new window

DIGITAL FIELD SOLUTIONS LIMITED

Company number 05644049

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)
22 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2024 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jul 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-17
10 May 2023 AD01 Registered office address changed from Welland House Meteor Court Barnett Way Barnwood Gloucester GL4 3GG England to 6th Floor 2 London Wall Place London EC2Y 5AU on 10 May 2023
10 May 2023 LIQ01 Declaration of solvency
10 May 2023 600 Appointment of a voluntary liquidator
01 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
08 Aug 2022 AA Accounts for a small company made up to 31 December 2021
01 Jul 2022 TM01 Termination of appointment of Ralf Grüsshaber as a director on 30 June 2022
29 Jun 2022 AP01 Appointment of Mr Markus Scheuermann as a director on 29 June 2022
15 Apr 2022 AP01 Appointment of Mrs Anna Cheeseman as a director on 4 April 2022
15 Apr 2022 TM01 Termination of appointment of Alexander Mathieson as a director on 4 April 2022
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
27 Apr 2021 AP01 Appointment of Alexander Mathieson as a director on 16 April 2021
27 Apr 2021 TM01 Termination of appointment of Gareth Lloyd Burton as a director on 16 April 2021
09 Apr 2021 AP01 Appointment of Ralf Grüsshaber as a director on 31 March 2021
07 Apr 2021 TM01 Termination of appointment of Barry William Wetherilt as a director on 31 March 2021
07 Apr 2021 TM01 Termination of appointment of Timothy Allen Howard as a director on 31 March 2021
07 Apr 2021 AP01 Appointment of Gareth Lloyd Burton as a director on 31 March 2021
07 Apr 2021 PSC07 Cessation of Barry William Wetherilt as a person with significant control on 31 March 2021
07 Apr 2021 PSC07 Cessation of Timothy Allen Howard as a person with significant control on 31 March 2021
07 Apr 2021 PSC02 Notification of Thinkproject Uk Limited as a person with significant control on 31 March 2021
07 Apr 2021 TM02 Termination of appointment of Barry William Wetherilt as a secretary on 31 March 2021
07 Apr 2021 AD01 Registered office address changed from 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH to Welland House Meteor Court Barnett Way Barnwood Gloucester GL4 3GG on 7 April 2021
25 Feb 2021 AA Total exemption full accounts made up to 31 December 2020