D R F SERVICES CUMBRIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Change of details for David Ralph Fergusson as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Miss Linda Martin on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for David Ralph Fergusson on 2025-03-10

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

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

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Notification of Linda Martin as a person with significant control on 2023-04-06

View Document

12/06/2312 June 2023 Change of details for David Ralph Fergusson as a person with significant control on 2023-04-06

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

12/06/2312 June 2023 Director's details changed for Linda Martin on 2023-06-12

View Document

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

View Accounts

26/01/2326 January 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

25/01/2225 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

12/01/2212 January 2022 Registered office address changed from 81 Valley Drive Carleton Carlisle Cumbria CA1 3TR to Westmorland Garage Brunel Way Durranhill Industrial Estate Carlisle Cumbria CA1 3NQ on 2022-01-12

View Document

11/01/2211 January 2022 Director's details changed for David Ralph Fergusson on 2022-01-02

View Document

11/01/2211 January 2022 Change of details for David Ralph Fergusson as a person with significant control on 2022-01-02

View Document

11/01/2211 January 2022 Director's details changed for Linda Martin on 2022-01-11

View Document

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

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

17/04/1817 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/05/1423 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information