DS&F LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

21/02/2521 February 2025 Director's details changed for Mr Derek Taylor on 2025-01-01

View Document

19/02/2519 February 2025 Change of details for Mr Derek Taylor as a person with significant control on 2025-01-01

View Document

10/02/2510 February 2025 Termination of appointment of Sarah Taylor as a director on 2025-01-01

View Document

10/02/2510 February 2025 Change of details for Mr Derek Taylor as a person with significant control on 2025-01-01

View Document

09/12/249 December 2024 Change of details for Mr Derek Taylor as a person with significant control on 2024-09-01

View Document

09/12/249 December 2024 Cessation of Sarah Taylor as a person with significant control on 2024-12-01

View Document

09/12/249 December 2024 Registered office address changed from 380a New Hythe Lane Larkfield Aylesford Kent ME20 6RZ England to 2 Lamberhurst Down Lamberhurst Tunbridge Wells TN3 8HB on 2024-12-09

View Document

30/08/2430 August 2024 Change of details for Mrs Sarah Taylor as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr Derek Taylor on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mrs Sarah Taylor on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Mr Derek Taylor as a person with significant control on 2024-08-30

View Document

28/06/2428 June 2024 Change of details for Mrs Sarah Taylor as a person with significant control on 2024-06-25

View Document

27/06/2427 June 2024 Change of details for Mr Derek Taylor as a person with significant control on 2024-06-25

View Document

27/06/2427 June 2024 Change of details for Mrs Sarah Taylor as a person with significant control on 2024-06-25

View Document

27/06/2427 June 2024 Director's details changed for Mrs Sarah Taylor on 2024-06-25

View Document

27/06/2427 June 2024 Director's details changed for Mr Derek Taylor on 2024-06-25

View Document

27/06/2427 June 2024 Director's details changed for Mrs Sarah Taylor on 2024-06-25

View Document

23/03/2423 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

13/07/2313 July 2023 Registered office address changed from 380a Larkfield Aylesford ME20 6RZ England to 380a New Hythe Lane Larkfield Aylesford Kent ME206RZ on 2023-07-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

27/11/2127 November 2021 Registered office address changed from 3 Greystones Road Greystones Road Bearsted Maidstone Kent ME15 8PD England to 380a Larkfield Aylesford ME20 6RZ on 2021-11-27

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR DEREK TAYLOR / 28/02/2020

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH TAYLOR / 08/02/2020

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK TAYLOR / 28/02/2020

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH TAYLOR / 08/02/2020

View Document

04/03/194 March 2019 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