DIRECT ASSET FINANCE (BRISTOL) LIMITED
Company number 08005047
- Company Overview for DIRECT ASSET FINANCE (BRISTOL) LIMITED (08005047)
- Filing history for DIRECT ASSET FINANCE (BRISTOL) LIMITED (08005047)
- People for DIRECT ASSET FINANCE (BRISTOL) LIMITED (08005047)
- More for DIRECT ASSET FINANCE (BRISTOL) LIMITED (08005047)
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) |
---|---|---|---|
25 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
24 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with updates | |
11 Jul 2023 | SH08 | Change of share class name or designation | |
11 Jul 2023 | MA | Memorandum and Articles of Association | |
11 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
08 Nov 2022 | AD01 | Registered office address changed from C/O Saffery Champness Llp St Catherine's Court Berkeley Place Bristol BS8 1BQ England to 11 Laura Place Bath BA2 4BL on 8 November 2022 | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
05 Jul 2021 | AD01 | Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to C/O Saffery Champness Llp St Catherine's Court Berkeley Place Bristol BS8 1BQ on 5 July 2021 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
15 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
31 Mar 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 September 2020 | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Dec 2019 | PSC04 | Change of details for Mr Simon John Knowler as a person with significant control on 3 December 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mr Simon John Knowler on 3 December 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
23 Mar 2018 | AD01 | Registered office address changed from Charnwood House Marsh Road Ashton Bristol BS3 2NA to Freshford House Redcliffe Way Bristol BS1 6NL on 23 March 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates |