- Company Overview for D&F SOLUTIONS LIMITED (10520146)
- Filing history for D&F SOLUTIONS LIMITED (10520146)
- People for D&F SOLUTIONS LIMITED (10520146)
- More for D&F SOLUTIONS LIMITED (10520146)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with updates | |
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with updates | |
28 Jun 2023 | PSC05 | Change of details for Biopower (Hartlepool) Limited as a person with significant control on 23 June 2023 | |
27 Jun 2023 | PSC05 | Change of details for Avg Imperial Ltd as a person with significant control on 23 June 2023 | |
27 Jun 2023 | PSC05 | Change of details for Biopower (Hartlepool) Limited as a person with significant control on 23 June 2023 | |
23 Jun 2023 | AD01 | Registered office address changed from Hughes House Cargo Fleet Road Middlesbrough TS3 6AG England to First Floor 26-28 Ellerbeck Court Stokesley Business Park Stokesley North Yorkshire TS9 5PT on 23 June 2023 | |
11 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Apr 2023 | TM01 | Termination of appointment of Mark Francis Harkin as a director on 24 March 2023 | |
06 Apr 2023 | AP01 | Appointment of Mr Stuart Evan Baugh as a director on 24 March 2023 | |
06 Apr 2023 | AP01 | Appointment of Mr Daniel Scott Meccariello as a director on 24 March 2023 | |
06 Apr 2023 | AP01 | Appointment of Mr Charles John Ralph Sheldon as a director on 24 March 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with updates | |
10 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Dec 2021 | TM01 | Termination of appointment of Timothy Rodney Spring as a director on 16 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Dec 2020 | PSC02 | Notification of Avg Imperial Ltd as a person with significant control on 28 February 2018 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
11 Dec 2020 | PSC02 | Notification of Biopower (Hartlepool) Limited as a person with significant control on 28 February 2018 | |
11 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 11 December 2020 | |
29 Sep 2020 | TM01 | Termination of appointment of Donal James Hughes as a director on 19 September 2020 | |
06 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 |