DUFEU I.T SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Total exemption full accounts made up to 2024-12-31 |
| 04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with updates |
| 04/02/254 February 2025 | Termination of appointment of Callum Baker as a director on 2025-01-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 25/07/2325 July 2023 | Previous accounting period shortened from 2023-02-28 to 2022-12-31 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with updates |
| 13/06/2313 June 2023 | Resolutions |
| 13/06/2313 June 2023 | Resolutions |
| 13/06/2313 June 2023 | Memorandum and Articles of Association |
| 12/06/2312 June 2023 | Statement of capital following an allotment of shares on 2023-06-01 |
| 12/06/2312 June 2023 | Change of details for Mr Greg Du-Feu as a person with significant control on 2023-06-01 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
| 12/01/2312 January 2023 | Appointment of Mr Neil Catterill as a director on 2023-01-01 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
| 23/11/2123 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 23/12/2023 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
| 21/10/1921 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 30/11/1730 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 16/03/1616 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM BAKER / 01/02/2016 |
| 20/11/1520 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 29/10/1529 October 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
| 20/03/1520 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 17/03/1417 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 22/11/1322 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 26/02/1326 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 11/04/1211 April 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 18/01/1218 January 2012 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 20 DALE AVENUE WELLINGBOROUGH NORTHANTS NN8 3QT UNITED KINGDOM |
| 22/11/1122 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 21/09/1121 September 2011 | REGISTERED OFFICE CHANGED ON 21/09/2011 FROM BEESWING HOUSE 31 SHEEP STREET WELLINGBOROUGH NN8 1BZ UNITED KINGDOM |
| 15/03/1115 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
| 14/02/1114 February 2011 | DIRECTOR APPOINTED MR CALLUM BAKER |
| 14/02/1114 February 2011 | DIRECTOR APPOINTED MR GREG DU-FEU |
| 14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE DURRANT / 07/02/2011 |
| 26/02/1026 February 2010 | DIRECTOR APPOINTED MISS MICHELLE DURRANT |
| 26/02/1026 February 2010 | APPOINTMENT TERMINATED, DIRECTOR GREG DUFEU |
| 23/02/1023 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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