- Company Overview for DFS CASKETS LIMITED (SC269322)
- Filing history for DFS CASKETS LIMITED (SC269322)
- People for DFS CASKETS LIMITED (SC269322)
- Charges for DFS CASKETS LIMITED (SC269322)
- More for DFS CASKETS LIMITED (SC269322)
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) |
---|---|---|---|
14 Feb 2025 | AA | Accounts for a small company made up to 31 May 2024 | |
20 Jan 2025 | AD01 | Registered office address changed from New Dyke Industrial Development Stapleton Road Annan Dumfriesshire DG12 6JP Scotland to New Dyke Industrial Development New Dyke Industrial Development Stapleton Road Annan Dumfrieshire DG12 6LY on 20 January 2025 | |
29 Aug 2024 | PSC03 | Notification of Stewart Andrew Jukes as a person with significant control on 25 June 2021 | |
28 Aug 2024 | PSC05 | Change of details for Jukes Group Limited as a person with significant control on 25 June 2021 | |
01 Jul 2024 | MR01 | Registration of charge SC2693220004, created on 26 June 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
13 May 2024 | MR04 | Satisfaction of charge SC2693220003 in full | |
13 May 2024 | MR04 | Satisfaction of charge SC2693220002 in full | |
20 Feb 2024 | AA | Accounts for a small company made up to 31 May 2023 | |
06 Jun 2023 | PSC01 | Notification of Stewart Andrew Jukes as a person with significant control on 25 June 2021 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
27 Feb 2023 | AA | Accounts for a small company made up to 31 May 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
25 Jan 2022 | AD01 | Registered office address changed from , 51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD to New Dyke Industrial Development Stapleton Road Annan Dumfriesshire DG12 6JP on 25 January 2022 | |
15 Dec 2021 | AA01 | Current accounting period shortened from 30 June 2022 to 31 May 2022 | |
29 Nov 2021 | AA01 | Current accounting period extended from 31 December 2021 to 30 June 2022 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Sep 2021 | TM01 | Termination of appointment of Amie Talisa Cobane as a director on 1 September 2021 | |
30 Jul 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
02 Jul 2021 | PSC02 | Notification of Jukes Group Limited as a person with significant control on 25 June 2021 | |
25 Jun 2021 | PSC07 | Cessation of Martin David Smith as a person with significant control on 25 June 2021 | |
25 Jun 2021 | TM01 | Termination of appointment of Martin David Smith as a director on 25 June 2021 | |
25 Jun 2021 | TM02 | Termination of appointment of Martin David Smith as a secretary on 25 June 2021 | |
25 Jun 2021 | AP01 | Appointment of Mrs Amie Talisa Cobane as a director on 25 June 2021 |