DFS CASKETS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

14/02/2514 February 2025 Accounts for a small company made up to 2024-05-31

View Document

20/01/2520 January 2025 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 2025-01-20

View Document

29/08/2429 August 2024 Notification of Stewart Andrew Jukes as a person with significant control on 2021-06-25

View Document

28/08/2428 August 2024 Change of details for Jukes Group Limited as a person with significant control on 2021-06-25

View Document

01/07/241 July 2024 Registration of charge SC2693220004, created on 2024-06-26

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Satisfaction of charge SC2693220002 in full

View Document

13/05/2413 May 2024 Satisfaction of charge SC2693220003 in full

View Document

20/02/2420 February 2024 Accounts for a small company made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

06/06/236 June 2023 Notification of Stewart Andrew Jukes as a person with significant control on 2021-06-25

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Accounts for a small company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/01/2225 January 2022 Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD to New Dyke Industrial Development Stapleton Road Annan Dumfriesshire DG12 6JP on 2022-01-25

View Document

15/12/2115 December 2021 Current accounting period shortened from 2022-06-30 to 2022-05-31

View Document

29/11/2129 November 2021 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

02/07/212 July 2021 Notification of Jukes Group Limited as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Martin David Smith as a director on 2021-06-25

View Document

25/06/2125 June 2021 Cessation of Martin David Smith as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Appointment of Mrs Amie Talisa Cobane as a director on 2021-06-25

View Document

25/06/2125 June 2021 Appointment of Mr Stewart Andrew Jukes as a director on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Martin David Smith as a secretary on 2021-06-25

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2693220001

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2693220003

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2693220002

View Document

20/06/1620 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2693220001

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SMITH

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID SMITH

View Document

02/07/122 July 2012 SECRETARY APPOINTED MR MARTIN DAVID SMITH

View Document

02/04/122 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 27 HIGH STREET LOCKERBIE DUMFRIESSHIRE DG11 2JL

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SMITH / 01/10/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID SMITH / 01/10/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK SMITH / 01/10/2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 14/06/07; CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company