DFA AND SERVICES LTD

Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/11/2429 November 2024 Change of details for Mrs Katarzyna Violette Palyska as a person with significant control on 2023-02-01

View Document

28/11/2428 November 2024 Registered office address changed from 101 Avenham Lane Preston PR1 3TP England to 124 City Road London EC1V 2NX on 2024-11-28

View Document

28/11/2428 November 2024 Director's details changed for Mrs Katarzyna Violetta Palyska on 2023-02-01

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

29/02/2429 February 2024 Director's details changed for Mrs Katarzyna Violetta Palyska on 2023-02-01

View Document

29/02/2429 February 2024 Change of details for Mrs Katarzyna Violette Palyska as a person with significant control on 2023-02-01

View Document

29/02/2429 February 2024 Registered office address changed from 126 Northfield Avenue Ealing London W13 9RT to 101 Avenham Lane Preston PR1 3TP on 2024-02-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/09/2130 September 2021 Amended total exemption full accounts made up to 2021-01-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR SUGANTHINI ARAVINTHAN

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MRS KATARZYNA VIOLETTA PALYSKA

View Document

17/04/2017 April 2020 CESSATION OF ANDRZEJ NIEMYJSKI AS A PSC

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATARZYNA VIOLETTE PALYSKA

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MRS SUGANTHINI ARAVINTHAN

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR ULAGAMMAL MURUGAN

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

08/08/198 August 2019 CESSATION OF ULAGAMMAL MURUGAN AS A PSC

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/07/1823 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/09/1720 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRZEJ NIEMYJSKI

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/03/1615 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/03/155 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 39 FERRYMEAD AVENUE GREENFORD MIDDLESEX UB6 9TL

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ NIEMYJSKI

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ULAGAMMAL NAGINDAS / 10/02/2014

View Document

11/02/1411 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR PALYSKA KATARZYNZ

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR ANDRZEJ NIEMYJSKI

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

29/01/1329 January 2013 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