DIRECT ASSET FINANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Micro company accounts made up to 2024-09-30 |
| 09/06/259 June 2025 | Confirmation statement made on 2025-05-26 with updates |
| 29/05/2529 May 2025 | Change of details for Mr Simon John Knowler as a person with significant control on 2025-05-24 |
| 29/05/2529 May 2025 | Secretary's details changed for Mr Simon Knowler on 2025-05-24 |
| 29/05/2529 May 2025 | Director's details changed for Mr Simon Knowler on 2025-05-24 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 25/06/2425 June 2024 | Micro company accounts made up to 2023-09-30 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-26 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
| 26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
| 04/11/224 November 2022 | Registered office address changed from C/O Saffery Champness Llp St Catherine's Court Berkeley Place Bristol BS8 1BQ England to 11 Laura Place Bath BA2 4BL on 2022-11-04 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 29/09/2129 September 2021 | Micro company accounts made up to 2020-09-30 |
| 05/07/215 July 2021 | Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to C/O Saffery Champness Llp St Catherine's Court Berkeley Place Bristol BS8 1BQ on 2021-07-05 |
| 05/07/215 July 2021 | Confirmation statement made on 2021-05-26 with no updates |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | CURREXT FROM 31/03/2020 TO 30/09/2020 |
| 19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 03/12/193 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KNOWLER / 03/12/2019 |
| 03/12/193 December 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN KNOWLER / 03/12/2019 |
| 03/12/193 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON KNOWLER / 03/12/2019 |
| 08/11/198 November 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN KNOWLER / 24/10/2019 |
| 08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
| 08/11/198 November 2019 | APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH |
| 08/11/198 November 2019 | CESSATION OF NEIL JAMES SMITH AS A PSC |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM UNIT 2 CHARNWOOD HOUSE MARSH ROAD ASHTON BRISTOL BS3 2NA |
| 03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
| 06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/01/1615 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
| 15/01/1615 January 2016 | SAIL ADDRESS CHANGED FROM: C/O MAXET HOUSE 28 BALDWIN STREET BRISTOL BS1 1NG ENGLAND |
| 14/01/1614 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES SMITH / 01/05/2015 |
| 12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/01/1516 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/01/1415 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
| 04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/01/134 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
| 03/01/133 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON KNOWLER / 10/12/2012 |
| 03/01/133 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KNOWLER / 10/12/2012 |
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/02/1216 February 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/01/114 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
| 09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/03/1015 March 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON KNOWLER / 09/03/2010 |
| 09/03/109 March 2010 | SAIL ADDRESS CREATED |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES SMITH / 09/03/2010 |
| 07/05/097 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL SMITH / 29/04/2009 |
| 23/04/0923 April 2009 | DIRECTOR APPOINTED NEIL SMITH |
| 23/04/0923 April 2009 | DIRECTOR AND SECRETARY APPOINTED SIMON KNOWLER |
| 09/04/099 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 04/04/094 April 2009 | APPOINTMENT TERMINATED DIRECTOR DALE FREEMAN |
| 04/04/094 April 2009 | APPOINTMENT TERMINATED SECRETARY NATALIE FREEMAN |
| 04/04/094 April 2009 | REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 125 BADMINTON ROAD DOWNEND BRISTOL BS16 6NE |
| 25/03/0925 March 2009 | CURREXT FROM 31/12/2008 TO 31/03/2009 |
| 19/01/0919 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
| 19/12/0719 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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