Advanced company searchLink opens in new window

D&F SOLUTIONS LIMITED

Company number 10520146

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)
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