DFS COMPOSITES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Registration of charge 098636040001, created on 2024-03-01

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Registered office address changed from Unit 15 Daedalus Business Park Spitfire Way Lee on the Solent Hampshire PO13 9GW United Kingdom to Unit 15 Faraday Business Park Spitfire Way Lee on the Solent Hampshire PO13 9GW on 2023-01-26

View Document

23/01/2323 January 2023 Registered office address changed from C/O Dfs Composites Limited Ocean Village Innovation Centre Ocean Way Southampton SO14 3JZ England to Unit 15 Daedalus Business Park Spitfire Way Lee on the Solent Hampshire PO13 9GW on 2023-01-23

View Document

23/01/2323 January 2023 Current accounting period extended from 2022-11-30 to 2023-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

26/09/1926 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1926 September 2019 13/08/19 STATEMENT OF CAPITAL GBP 326353

View Document

26/09/1926 September 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR. FERAS MOHAMMAD JAMIL YOSEF / 13/08/2019

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAMIEN RAJASINGAM

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR. FARAS MOHAMMAD JAMIL YOSEF / 13/08/2019

View Document

14/08/1914 August 2019 CESSATION OF DAMIEN RAJASINGAM AS A PSC

View Document

29/05/1929 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

15/05/1815 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR DAMIEN RAJASINGAM / 05/10/2017

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR DIEGO GONZALEZ

View Document

05/10/175 October 2017 CESSATION OF DIEGO ANDRES GONZALEZ PINO AS A PSC

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR DAMIEN RAJASINGAM

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN RAJASINGAM / 05/10/2017

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIEN RAJASINGAM

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 16 DEACON CRESCENT SOUTHAMPTON SO19 7BQ UNITED KINGDOM

View Document

09/11/159 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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