DFS FIXINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Change of share class name or designation

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

03/04/253 April 2025 Appointment of Mrs Jemma Diana Kirk as a director on 2025-03-31

View Document

02/04/252 April 2025 Cessation of Geoffrey Brian Kirk as a person with significant control on 2025-03-28

View Document

02/04/252 April 2025 Statement of company's objects

View Document

02/04/252 April 2025 Notification of Dfs Fixings Holdings Ltd as a person with significant control on 2025-03-28

View Document

02/04/252 April 2025 Cessation of Ross Andrew Kirk as a person with significant control on 2025-03-28

View Document

20/03/2520 March 2025 Satisfaction of charge 1 in full

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

30/11/2430 November 2024 Resolutions

View Document

28/11/2428 November 2024 Change of share class name or designation

View Document

28/11/2428 November 2024 Change of share class name or designation

View Document

28/11/2428 November 2024 Change of share class name or designation

View Document

27/11/2427 November 2024 Particulars of variation of rights attached to shares

View Document

04/09/244 September 2024 Secretary's details changed for Mr Geoffrey Brian Kirk on 2024-07-18

View Document

04/09/244 September 2024 Change of details for Mr Geoffrey Brian Kirk as a person with significant control on 2024-07-18

View Document

04/09/244 September 2024 Change of details for Mr Geoffrey Brian Kirk as a person with significant control on 2024-07-18

View Document

04/09/244 September 2024 Change of details for Mr Geoffrey Kirk as a person with significant control on 2024-07-18

View Document

04/09/244 September 2024 Director's details changed for Mr Geoffrey Brian Kirk on 2024-07-18

View Document

03/09/243 September 2024 Secretary's details changed for Mr Geoff Kirk on 2024-07-18

View Document

03/09/243 September 2024 Notification of Ross Andrew Kirk as a person with significant control on 2024-07-18

View Document

03/09/243 September 2024 Registered office address changed from 3 Foundry Square Foundry Square Leicester LE1 3WW England to 3 Foundry Square Leicester LE1 3WW on 2024-09-03

View Document

03/09/243 September 2024 Director's details changed for Mr Geoff Kirk on 2024-07-18

View Document

03/09/243 September 2024 Director's details changed for Mr Ross Kirk on 2024-07-18

View Document

03/09/243 September 2024 Director's details changed for Mr Ross Andrew Kirk on 2024-07-18

View Document

03/09/243 September 2024 Director's details changed for Mrs Shereen Anne Marie Kirk on 2024-07-18

View Document

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

View Accounts

26/03/2426 March 2024 Appointment of Mrs Shereen Anne Marie Kirk as a director on 2024-03-12

View Document

12/03/2412 March 2024 Secretary's details changed for Geoff Kirk on 2024-03-12

View Document

12/03/2412 March 2024 Director's details changed for Geoff Kirk on 2024-03-12

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-11-23 with no updates

View Document

19/05/2119 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

04/06/204 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF KIRK / 27/05/2020

View Document

27/05/2027 May 2020 SECRETARY'S CHANGE OF PARTICULARS / GEOFF KIRK / 27/05/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF KIRK / 27/05/2020

View Document

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

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

23/08/1723 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

26/08/1626 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 3 FOUNDRY SQUARE BELGRAVE GATE LEICESTER LE1 3WU

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

09/06/159 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 DIRECTOR APPOINTED MR ROSS KIRK

View Document

12/12/1412 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1113 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 43 ABBEY LANE LEICESTER LE4 5QU UNITED KINGDOM

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR DAVID FOWLER WALKER

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON PEGG

View Document

22/07/1122 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM GETHIN HOUSE ALL SAINTS ROAD LEICESTER LE3 5AB

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF KIRK / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PEGG / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0712 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 3 RAMSON CLOSE EAST HAMILTON LEICESTER LE5 1RY

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 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