Advanced company searchLink opens in new window

DYFED IT SOLUTIONS LIMITED

Company number 08496379

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
15 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
04 Nov 2022 TM01 Termination of appointment of Robert Kim Mansfield as a director on 30 September 2022
31 Oct 2022 AP01 Appointment of Mr Edward Dannan as a director on 30 September 2022
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2022 DS01 Application to strike the company off the register
25 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
07 Jun 2021 AP01 Appointment of Mr Robert Kim Mansfield as a director on 1 June 2021
04 Jun 2021 TM02 Termination of appointment of David Smyth as a secretary on 31 May 2021
03 Jun 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
02 Jun 2021 TM01 Termination of appointment of David Alastair Smyth as a director on 31 May 2021
04 May 2021 CS01 Confirmation statement made on 19 April 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
24 Feb 2021 AP03 Appointment of Mr David Smyth as a secretary on 23 February 2021
24 Feb 2021 AP01 Appointment of Mr David Alastair Smyth as a director on 23 February 2021
24 Feb 2021 TM02 Termination of appointment of Graham Wallace as a secretary on 23 February 2021
24 Feb 2021 TM01 Termination of appointment of Graham Wallace as a director on 23 February 2021
05 Jan 2021 AD01 Registered office address changed from Llysarad Aberarad Newcastle Emlyn Carmarthenshire SA38 9DB to The Grange 100 High Street London N14 6BN on 5 January 2021
05 Jan 2021 AP03 Appointment of Mr Graham Wallace as a secretary on 18 December 2020
05 Jan 2021 PSC02 Notification of Voneus Limited as a person with significant control on 18 December 2020
05 Jan 2021 AP01 Appointment of Mr Steve Leighton as a director on 18 December 2020
05 Jan 2021 AP01 Appointment of Mr Graham Wallace as a director on 18 December 2020
05 Jan 2021 PSC07 Cessation of Gareth William Robinson as a person with significant control on 18 December 2020