Advanced company searchLink opens in new window

DSF HOLDINGS LIMITED

Company number SC239681

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)
21 Nov 2017 PSC01 Notification of Neale Andrew Parkin as a person with significant control on 6 April 2016
21 Nov 2017 PSC01 Notification of Geoffrey Malcolm Bell as a person with significant control on 6 April 2016
21 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 21 November 2017
16 Nov 2017 CH01 Director's details changed for Mr Geoffrey Malcolm Bell on 6 April 2016
08 Aug 2017 AP01 Appointment of Christopher James Windle as a director on 18 July 2017
13 Dec 2016 AA Group of companies' accounts made up to 31 May 2016
15 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
18 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 175,000
09 Nov 2015 AA Group of companies' accounts made up to 31 May 2015
17 Feb 2015 AA Group of companies' accounts made up to 31 May 2014
17 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 175,000
20 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 175,000
06 Nov 2013 AA Group of companies' accounts made up to 31 May 2013
05 Aug 2013 CH04 Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013
07 Jun 2013 AUD Auditor's resignation
07 May 2013 AUD Auditor's resignation
17 Jan 2013 AA Group of companies' accounts made up to 31 May 2012
03 Dec 2012 CH04 Secretary's details changed for Burness Llp on 30 November 2012
16 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
27 Apr 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
10 Feb 2012 AA Group of companies' accounts made up to 31 May 2011
17 Nov 2011 MG01s Particulars of a mortgage or charge / charge no: 2
15 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
10 Nov 2011 AP03 Appointment of Philip Arthur Bearn as a secretary