DELL TECHNOLOGIES DFS HOLDINGS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Termination of appointment of Deborah Finn as a secretary on 2025-04-08

View Document

11/04/2511 April 2025 Appointment of Edel Mccann as a secretary on 2025-04-08

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-02-02

View Document

24/10/2424 October 2024 Previous accounting period extended from 2024-01-31 to 2024-02-02

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

05/04/245 April 2024 Termination of appointment of Fiona Margaret Dibley as a director on 2024-04-05

View Document

05/04/245 April 2024 Appointment of Mr Tariq Rashid Hussain as a director on 2024-04-05

View Document

05/04/245 April 2024 Appointment of Mrs Deborah Finn as a secretary on 2024-04-05

View Document

05/04/245 April 2024 Termination of appointment of Fiona Margaret Dibley as a secretary on 2024-04-05

View Document

02/02/242 February 2024 Annual accounts for year ending 02 Feb 2024

View Accounts

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023 Statement of capital on 2023-12-12

View Document

01/11/231 November 2023 Certificate of change of name

View Document

31/10/2331 October 2023 Full accounts made up to 2023-02-03

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Statement of capital on 2023-10-24

View Document

24/10/2324 October 2023 Resolutions

View Document

11/09/2311 September 2023 Director's details changed for Mr Christopher Alan Garcia on 2023-09-11

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

15/03/2315 March 2023 Termination of appointment of Carol Michelle Mann Adams as a director on 2023-03-14

View Document

15/03/2315 March 2023 Appointment of Mr Christopher Alan Garcia as a director on 2023-03-14

View Document

28/10/2228 October 2022 Full accounts made up to 2022-01-28

View Document

01/11/211 November 2021 Full accounts made up to 2021-01-29

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR JANET BAWCOM

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR ROBERT LINN POTTS

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 02/02/18

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MS FIONA MARGARET DIBLEY

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, SECRETARY SHIRLEY CREED

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY CREED

View Document

16/08/1816 August 2018 SECRETARY APPOINTED MS FIONA MARGARET DIBLEY

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 03/02/17

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / DELL TECHNOLOGIES INC. / 22/09/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET BAWCOM WRIGHT / 26/04/2017

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 29/01/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

13/11/1513 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 FULL ACCOUNTS MADE UP TO 30/01/15

View Document

09/02/159 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/159 February 2015 COMPANY NAME CHANGED PEROT SYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 09/02/15

View Document

28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

28/10/1428 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 01/02/13

View Document

09/12/139 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 FULL ACCOUNTS MADE UP TO 03/02/12

View Document

01/12/111 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 28/01/11

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 4 THE SQUARE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1ET

View Document

24/11/1024 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/10

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL KARNUTA

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLA ANDREWS

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT KELLY

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANURAG JAIN

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLA ANDREWS

View Document

25/10/1025 October 2010 SECRETARY APPOINTED SHIRLEY ANN CREED

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED SHIRLEY ANN CREED

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED JANET BAWCOM WRIGHT

View Document

20/09/1020 September 2010 PREVEXT FROM 31/12/2009 TO 31/01/2010

View Document

21/11/0921 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK KARNUTA / 20/11/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANURAG JAIN / 20/11/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH KELLY / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS NICHOLA ANDREWS / 20/11/2009

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 MEMORANDUM OF ASSOCIATION

View Document

12/01/0912 January 2009 COMPANY NAME CHANGED PEROT SYSTEMS TSI (UK) LIMITED CERTIFICATE ISSUED ON 12/01/09

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KELLY / 01/06/2008

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED MS NICHOLA ANDREWS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT EVANS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY ROBERT EVANS

View Document

24/07/0824 July 2008 SECRETARY APPOINTED MS NICHOLA ANDREWS

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1AN

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 24/10/06; NO CHANGE OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0618 January 2006 S366A DISP HOLDING AGM 21/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/11/0422 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS; AMEND

View Document

08/11/048 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0410 February 2004 COMPANY NAME CHANGED HPS EUROPE LIMITED CERTIFICATE ISSUED ON 10/02/04

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: CROWN HOUSE CHURCH ROAD CLAYGATE ESHER SURREY KT10 0LP

View Document

25/06/0225 June 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 AUDITOR'S RESIGNATION

View Document

28/10/9828 October 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9714 November 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 NC INC ALREADY ADJUSTED 26/09/97

View Document

24/10/9724 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/97

View Document

24/10/9724 October 1997 £ NC 100000/250000 26/09/97

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

09/07/979 July 1997 £ NC 25000/100000 23/06/97

View Document

09/07/979 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/97

View Document

09/07/979 July 1997 NC INC ALREADY ADJUSTED 23/06/97

View Document

09/07/979 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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