DIRECT ASSET FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2024-09-30

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-26 with updates

View Document

29/05/2529 May 2025 Change of details for Mr Simon John Knowler as a person with significant control on 2025-05-24

View Document

29/05/2529 May 2025 Secretary's details changed for Mr Simon Knowler on 2025-05-24

View Document

29/05/2529 May 2025 Director's details changed for Mr Simon Knowler on 2025-05-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

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

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KNOWLER / 03/12/2019

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN KNOWLER / 03/12/2019

View Document

03/12/193 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON KNOWLER / 03/12/2019

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN KNOWLER / 24/10/2019

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

08/11/198 November 2019 CESSATION OF NEIL JAMES SMITH AS A PSC

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM UNIT 2 CHARNWOOD HOUSE MARSH ROAD ASHTON BRISTOL BS3 2NA

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/01/1615 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

15/01/1615 January 2016 SAIL ADDRESS CHANGED FROM: C/O MAXET HOUSE 28 BALDWIN STREET BRISTOL BS1 1NG ENGLAND

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES SMITH / 01/05/2015

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/01/1516 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/01/1415 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON KNOWLER / 10/12/2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KNOWLER / 10/12/2012

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KNOWLER / 09/03/2010

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES SMITH / 09/03/2010

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SMITH / 29/04/2009

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED NEIL SMITH

View Document

23/04/0923 April 2009 DIRECTOR AND SECRETARY APPOINTED SIMON KNOWLER

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR DALE FREEMAN

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED SECRETARY NATALIE FREEMAN

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 125 BADMINTON ROAD DOWNEND BRISTOL BS16 6NE

View Document

25/03/0925 March 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 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