Advanced company searchLink opens in new window

DPF FIXER LTD

Company number 11865272

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)
18 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
04 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
09 Jan 2023 PSC02 Notification of Twentyfourtwelve Ltd as a person with significant control on 1 April 2022
09 Jan 2023 PSC07 Cessation of Daniel Roy Garside as a person with significant control on 1 April 2022
09 Jan 2023 CS01 Confirmation statement made on 20 July 2022 with updates
22 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
18 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
20 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
09 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-01
08 Jun 2021 PSC01 Notification of Daniel Roy Garside as a person with significant control on 1 June 2021
08 Jun 2021 PSC07 Cessation of Fuel Fixer Ltd as a person with significant control on 1 June 2021
08 Jun 2021 AP01 Appointment of Mr Daniel Roy Garside as a director on 1 June 2021
23 Feb 2021 CH01 Director's details changed for Mr Stuart Mathieson Guy on 16 October 2020
12 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
10 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
10 Feb 2021 PSC05 Change of details for Stockbridge Sussex Limited as a person with significant control on 10 February 2021
10 Feb 2021 PSC03 Notification of Fuel Fixer Ltd as a person with significant control on 10 February 2021
10 Feb 2021 PSC05 Change of details for Stockbridge Sussex Limited as a person with significant control on 22 January 2021
10 Feb 2021 AD01 Registered office address changed from Charlwood House Charlwood Road Lowfield Heath Crawley RH11 0QA United Kingdom to Fairway House Portland Road East Grinstead RH19 4ET on 10 February 2021
18 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
06 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted