Advanced company searchLink opens in new window

DA FARRELL SERVICES LIMITED

Company number 09027291

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)
15 Aug 2023 AA Micro company accounts made up to 31 May 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
21 Jul 2022 AA Micro company accounts made up to 31 May 2022
19 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
19 Aug 2021 AA Micro company accounts made up to 31 May 2021
09 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 May 2020
16 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
22 Jan 2020 AA Micro company accounts made up to 31 May 2019
19 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 31 May 2018
11 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
28 Mar 2018 AD01 Registered office address changed from 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England to First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ on 28 March 2018
28 Feb 2018 AD01 Registered office address changed from Bank Chambers, 156 Main Road, Biggin Hill, Kent, TN16 3BA to 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ on 28 February 2018
26 Oct 2017 AA Micro company accounts made up to 31 May 2017
14 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
17 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
19 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
03 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
03 Jun 2014 AP01 Appointment of Ms Deirdre Anne Farrell as a director
08 May 2014 TM01 Termination of appointment of Ashok Bhardwaj as a director
07 May 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)