DISCOUNT TOOLS AND FIXINGS LIMITED
Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Change of details for Mr Neil Adam Dudley as a person with significant control on 2022-05-19 |
19/05/2219 May 2022 | Director's details changed for Mr Neil Adam Dudley on 2022-05-19 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/11/1928 November 2019 | DIRECTOR APPOINTED MRS ANITA JANE DUDLEY |
27/11/1927 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
12/02/1912 February 2019 | REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 22 NEW ROAD CHATHAM ME4 4QR ENGLAND |
18/10/1818 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
09/05/189 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/05/2018 |
09/05/189 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ADAM DUDLEY |
24/10/1724 October 2017 | APPOINTMENT TERMINATED, DIRECTOR LUKE VASSOU |
24/10/1724 October 2017 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 24 BRICE AVENUE CHARTHAM CANTERBURY KENT CT4 7QJ UNITED KINGDOM |
31/05/1731 May 2017 | DIRECTOR APPOINTED MR NEIL ADAM DUDLEY |
04/05/174 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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