DRYFIX SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-04-09 with no updates

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

28/04/2328 April 2023 Change of details for Mr Michael Williamson as a person with significant control on 2022-09-30

View Document

28/04/2328 April 2023 Notification of Roger Guzowski as a person with significant control on 2022-04-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

28/04/2328 April 2023 Termination of appointment of Michael Williamson as a director on 2023-04-16

View Document

28/04/2328 April 2023 Appointment of Mr Roger Guzowski as a director on 2023-04-15

View Document

22/04/2322 April 2023 Compulsory strike-off action has been suspended

View Document

22/04/2322 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Registered office address changed from Unit C 181 Green Lane Walsall West Midlands WS2 8JG England to Unit L3, Zone 2, Ring Road Burntwood WS7 3JQ on 2022-11-23

View Document

23/09/2223 September 2022 Change of details for Mr Michael Williamson as a person with significant control on 2022-09-22

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER GUZOWSKI

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ANTHONY GOUGH

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES LINTON

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR STEVEN JAMES LINTON

View Document

09/03/209 March 2020 CESSATION OF ROGER GUZOWSKI AS A PSC

View Document

09/03/209 March 2020 CESSATION OF ANNETTE ELAINE GOUGH AS A PSC

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR ROGER GUZOWSKI

View Document

19/01/1919 January 2019 APPOINTMENT TERMINATED, DIRECTOR JODIE WITTON

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE ELAINE GOUGH / 21/12/2018

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE ELAINE GOUGH / 21/12/2018

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE ELAINE GOUGH / 21/12/2018

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM UNIT 109 ANGLESEY BUSINESS PARK LITTLEWORTH ROAD HEDNESFORD STAFFORDSHIRE WS12 1NR

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JODIE ANN WITTON / 22/11/2018

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER GUZOWSKI / 22/11/2018

View Document

20/12/1820 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE ELAINE GOUGH / 22/11/2018

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MRS ANNETTE ELAINE GOUGH / 22/11/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE ELAINE GOUGH / 10/02/2015

View Document

15/04/1515 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE GOUGH / 10/02/2015

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MRS ANNETTE ELAINE GOUGH

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM UNIT 11A GATEHOUSE TRADING ESTATE, LICHFIELD ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 6JZ

View Document

11/02/1511 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE ELAINE GOUGH / 11/02/2015

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MRS JODIE ANN WITTON

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOWES

View Document

22/05/1322 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/11/118 November 2011 DIRECTOR APPOINTED MR ANTHONY LEE HOWES

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/118 June 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM UNIT 11A GATEHOUSE TRADING ESTATE, LICHFIELD ROAD BROWNHILLS WALSALL WS8 6JZ UNITED KINGDOM

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM UNIT 29, NEW FIRMS CENTRE FAIRGROUND WAY WALSALL WEST MIDLANDS WS1 4NU ENGLAND

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER GUZOWSKI

View Document

09/04/109 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information