Advanced company searchLink opens in new window

DHFC SERVICES LIMITED

Company number 06723190

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 AA Accounts for a dormant company made up to 31 October 2023
29 Dec 2023 AP01 Appointment of Mr Jason Marcus Brewer as a director on 29 December 2023
29 Dec 2023 TM01 Termination of appointment of Jonathan Luke Brewer as a director on 29 December 2023
18 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
21 Jan 2023 AA Accounts for a dormant company made up to 31 October 2022
28 Oct 2022 PSC02 Notification of Dq Computing Services Limited as a person with significant control on 15 October 2022
28 Oct 2022 PSC07 Cessation of Affinity Partnerships Ltd as a person with significant control on 15 October 2022
18 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
27 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
30 Oct 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 26 October 2021
29 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
27 Oct 2021 CERTNM Company name changed david holmes food consultancy LIMITED\certificate issued on 27/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-27
27 Oct 2021 AA Micro company accounts made up to 31 October 2020
27 Oct 2021 PSC07 Cessation of David Malcolm Holmes as a person with significant control on 26 October 2021
27 Oct 2021 PSC02 Notification of Affinity Partnerships Ltd as a person with significant control on 26 October 2021
27 Oct 2021 TM01 Termination of appointment of David Malcolm Holmes as a director on 26 October 2021
27 Oct 2021 TM01 Termination of appointment of Susan Elaine Holmes as a director on 26 October 2021
27 Oct 2021 AP01 Appointment of Mr Jonathan Luke Brewer as a director on 26 October 2021
28 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
30 Apr 2021 AD01 Registered office address changed from 66 st Peters Avenue Cleethorpes North East Lincolnshire DN35 8HP to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on 30 April 2021
21 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
14 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
15 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
19 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
16 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates