DFS ENGINEERING LIMITED

10 Mulfords Hill, Tadley, RG26 3LJ, Hampshire
StatusACTIVE
Company No.08640756
CategoryPrivate Limited Company
Incorporated06 Aug 2013
Age10 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

DFS ENGINEERING LIMITED is an active private limited company with number 08640756. It was incorporated 10 years, 11 months, 26 days ago, on 06 August 2013. The company address is 10 Mulfords Hill, Tadley, RG26 3LJ, Hampshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Change person director company with change date

Date: 18 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-18

Officer name: Mr Daniel Francis Spencer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2015

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-08

Officer name: Mrs Katie Joanne Spencer

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2015

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-08

Officer name: Miss Katie Joanne Lester

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katie Joanne Lester

Documents

View document PDF

Termination secretary company with name

Date: 20 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katie Lester

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2014

Action Date: 04 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-04

Old address: 5 Harrier Close Woodley Reading Berkshire RG5 4PE England

Documents

View document PDF

Capital name of class of shares

Date: 11 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2013

Action Date: 06 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-06

Capital : 1,000 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Katie Joanne Lester

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-17

Old address: 34 Vigerons Way Grays Essex RM16 4LX England

Documents

View document PDF

Incorporation company

Date: 06 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CONDON CONSULTING LIMITED

FIRST FLOOR,BILLERICAY,CM12 9BA

Number:11173184
Status:ACTIVE
Category:Private Limited Company

FRANKLIN EQUIPMENT CO. LIMITED

151 STRAND,,WC2R 1HL

Number:00828967
Status:ACTIVE
Category:Private Limited Company

GIS SOLUTIONS LTD

49 BURGH ROAD,AYLSHAM,NR11 6AT

Number:11739828
Status:ACTIVE
Category:Private Limited Company

KITCHEN & PANTRY (CHISWICK) LIMITED

1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:07580740
Status:LIQUIDATION
Category:Private Limited Company

LAKE ENERGY LTD

19 KING STREET,GILLINGHAM,ME7 1EP

Number:11109991
Status:ACTIVE
Category:Private Limited Company

SUNDOWN MEDIA LIMITED

BUCKFASTLEIGH BUSINESS CENTRE SUITE 6,BUCKFASTLEIGH,TQ11 0AB

Number:08833908
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source