DFC AUTOMATION LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2226 October 2022 Voluntary strike-off action has been suspended

View Document

26/10/2226 October 2022 Voluntary strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

20/01/2220 January 2022 Registered office address changed from 16E Moorland Way Nelson Park Cramlington Northumberland NE23 1WE to Hunter's Lodge Lanehead Tarset Hexham Northumberland NE48 1PA on 2022-01-20

View Document

20/01/2220 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/04/1924 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN SIREE THOMPSON / 12/12/2018

View Document

12/12/1812 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE MARIE KELLY-THOMPSON / 12/12/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MARIE KELLY-THOMPSON / 12/12/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIREE THOMPSON / 12/12/2018

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MRS LYNNE MARIE KELLY-THOMPSON / 12/12/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM WINDSOR HOUSE BRUNSWICK INDUSTRIAL ESTATE BRUNSWICK VILLAGE NEWCASTLE UPON TYNE TYNE AND WEAR NE13 7BA

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM NORTH HILL DINNINGTON NEWCASTLE UPON TYNE NE13 7LG

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SYREE SIREE THOMPSON / 16/01/2012

View Document

19/01/1219 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SYREE SIREE THOMPSON / 16/01/2011

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/01/1018 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 COMPANY NAME CHANGED J.R.THOMPSON & CO.LIMITED CERTIFICATE ISSUED ON 07/04/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

31/01/9431 January 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/01/9328 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9325 January 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/01/9221 January 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/12/9118 December 1991 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/919 August 1991 DIRECTOR RESIGNED

View Document

08/02/918 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

08/02/918 February 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 16/01/90; NO CHANGE OF MEMBERS

View Document

27/01/8927 January 1989 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/01/8825 January 1988 RETURN MADE UP TO 16/01/88; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

17/01/8717 January 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

25/08/7025 August 1970 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