Advanced company searchLink opens in new window

DFC OILFIELD SUPPLIES LIMITED

Company number SC289094

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)
15 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
23 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
15 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
21 Jan 2022 CH04 Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022
19 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
15 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
14 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
05 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
05 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
07 Feb 2018 AA Total exemption full accounts made up to 31 January 2017
29 Jan 2018 CH01 Director's details changed for Mr Dean Foster on 24 January 2018
29 Jan 2018 CH01 Director's details changed for Mr Dean Foster on 24 January 2018
24 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 24 January 2018
24 Jan 2018 PSC01 Notification of Dean Foster as a person with significant control on 6 April 2016
15 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
01 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
04 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2016 AD01 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on 1 April 2016
01 Apr 2016 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 25 March 2016