DISCOUNT TOOLS AND FIXINGS LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Change of details for Mr Neil Adam Dudley as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Director's details changed for Mr Neil Adam Dudley on 2022-05-19

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/11/1928 November 2019 DIRECTOR APPOINTED MRS ANITA JANE DUDLEY

View Document

27/11/1927 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 22 NEW ROAD CHATHAM ME4 4QR ENGLAND

View Document

18/10/1818 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

09/05/189 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/05/2018

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ADAM DUDLEY

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE VASSOU

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 24 BRICE AVENUE CHARTHAM CANTERBURY KENT CT4 7QJ UNITED KINGDOM

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR NEIL ADAM DUDLEY

View Document

04/05/174 May 2017 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