Advanced company searchLink opens in new window

DUTTOFORD BUSINESS SOLUTIONS LTD

Company number 08952943

Filter by category

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)
16 Jan 2024 AA Micro company accounts made up to 31 March 2023
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
16 Aug 2023 PSC07 Cessation of Akhtar Aslam Atcha as a person with significant control on 8 June 2023
16 Aug 2023 TM01 Termination of appointment of Akhtar Aslam Atcha as a director on 8 June 2023
16 Aug 2023 PSC01 Notification of Fozia Ghulam as a person with significant control on 8 June 2023
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
11 Jul 2023 AP01 Appointment of Mrs Fozia Ghulam as a director on 2 March 2023
19 Jan 2023 AA Micro company accounts made up to 31 March 2022
24 Oct 2022 PSC07 Cessation of Ummar Ali as a person with significant control on 20 October 2022
24 Oct 2022 TM01 Termination of appointment of Ummar Ali as a director on 20 October 2022
10 Sep 2022 PSC01 Notification of Akhtar Atcha as a person with significant control on 1 September 2022
10 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
10 Sep 2022 AP01 Appointment of Mr Akhtar Aslam Atcha as a director on 1 September 2022
07 Jun 2022 CERTNM Company name changed duttoford haulage LTD\certificate issued on 07/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-05
06 Jun 2022 AD01 Registered office address changed from 39 Athol Road Manchester M16 8QW England to Upper Floor, Unit 1 53 Broughton Lane Manchester M8 9UE on 6 June 2022
21 Apr 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 39 Athol Road Manchester M16 8QW on 21 April 2022
13 Apr 2022 TM01 Termination of appointment of Mohammed Ayyaz as a director on 25 February 2022
12 Apr 2022 PSC07 Cessation of Mohammed Ayyaz as a person with significant control on 30 March 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
12 Apr 2022 PSC01 Notification of Ummar Ali as a person with significant control on 30 March 2022
12 Apr 2022 AP01 Appointment of Mr Ummar Ali as a director on 10 March 2022
18 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Feb 2021 AD01 Registered office address changed from 6 Rishton Close Liverpool L5 4TP United Kingdom to 191 Washington Street Bradford BD8 9QP on 17 February 2021
17 Feb 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 16 February 2021