D&F SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewAppointment of Ms Daphné Fanta Thérèse Lebas as a director on 2025-07-31

View Document

01/08/251 August 2025 NewTermination of appointment of Charles John Ralph Sheldon as a director on 2025-07-29

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

28/06/2328 June 2023 Change of details for Biopower (Hartlepool) Limited as a person with significant control on 2023-06-23

View Document

27/06/2327 June 2023 Change of details for Avg Imperial Ltd as a person with significant control on 2023-06-23

View Document

27/06/2327 June 2023 Change of details for Biopower (Hartlepool) Limited as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Registered office address changed from Hughes House Cargo Fleet Road Middlesbrough TS3 6AG England to First Floor 26-28 Ellerbeck Court Stokesley Business Park Stokesley North Yorkshire TS9 5PT on 2023-06-23

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Termination of appointment of Mark Francis Harkin as a director on 2023-03-24

View Document

06/04/236 April 2023 Appointment of Mr Daniel Scott Meccariello as a director on 2023-03-24

View Document

06/04/236 April 2023 Appointment of Mr Charles John Ralph Sheldon as a director on 2023-03-24

View Document

06/04/236 April 2023 Appointment of Mr Stuart Evan Baugh as a director on 2023-03-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Termination of appointment of Timothy Rodney Spring as a director on 2021-12-16

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/12/2020

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVG IMPERIAL LTD

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIOPOWER (HARTLEPOOL) LIMITED

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR DONAL HUGHES

View Document

06/04/206 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR MARK FRANCIS HARKIN

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN STRONG

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR JAMES ARDEN BRUCE WILLIAMS

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR TIMOTHY RODNEY SPRING

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR DONAL JAMES HUGHES

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1612 December 2016 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