SOLAR FARM DFD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

22/05/2522 May 2025 Accounts for a small company made up to 2024-12-31

View Document

25/02/2525 February 2025 Registered office address changed from River House 48-60 High Street Belfast BT1 2BE Northern Ireland to C/O Tlt Ni Llp River House 48-60 High Street Belfast BT1 2BE on 2025-02-25

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-12-31

View Document

22/11/2222 November 2022 Satisfaction of charge NI6331430001 in full

View Document

04/10/224 October 2022 Satisfaction of charge NI6331430002 in full

View Document

04/10/224 October 2022 Satisfaction of charge NI6331430003 in full

View Document

14/09/2214 September 2022 Accounts for a small company made up to 2021-12-31

View Document

13/09/2213 September 2022 Registration of charge NI6331430004, created on 2022-09-09

View Document

13/09/2213 September 2022 Registration of charge NI6331430005, created on 2022-09-09

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2020-12-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

11/08/2011 August 2020 31/12/19 AUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 AUDITED ABRIDGED

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD SIMMONDS / 07/06/2019

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM TLT NI LLP 29-33 MONTGOMERY STREET BELFAST BT1 4NX NORTHERN IRELAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6331430003

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6331430002

View Document

11/07/1811 July 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

18/05/1818 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

18/05/1818 May 2018 ARTICLES OF ASSOCIATION

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ARNOLD

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR RICHARD LEONARD SIMMONDS

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR RICHARD JAMES COOK

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 10TH FLOOR CLARENCE WEST BUILDING 2 CLARENCE STREET WEST BELFAST NORTHERN IRELAND BT2 7GP

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEDGWICK SOLAR LIMITED

View Document

06/04/186 April 2018 CESSATION OF TOM MARREN AS A PSC

View Document

06/04/186 April 2018 CESSATION OF CES ENERGY LIMITED AS A PSC

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MARREN

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR TOM MARREN

View Document

03/04/183 April 2018 ALTER ARTICLES 30/10/2017

View Document

03/04/183 April 2018 ADOPT ARTICLES 02/09/2015

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6331430001

View Document

24/10/1724 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM MARREN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 7 GLENMORE MANOR LISBURN CO. ANTRIM BT27 4BZ UNITED KINGDOM

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HARROLD

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED BRENDAN MARREN

View Document

28/08/1628 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

10/09/1510 September 2015 02/09/15 STATEMENT OF CAPITAL GBP 5001.00

View Document

10/09/1510 September 2015 ADOPT ARTICLES 02/09/2015

View Document

20/08/1520 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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