About

Registered Number: 05083587
Date of Incorporation: 24/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 1 The Oast House Clockhouse Stables, Green Street Green Road, Dartford, DA2 8DD,

 

Having been setup in 2004, Darren Fellows Solutions Ltd are based in Dartford, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Fellows, Rosalind Joy, Fellows, Darren, Jacob, Veronica in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELLOWS, Darren 24 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FELLOWS, Rosalind Joy 15 April 2005 - 1
JACOB, Veronica 24 March 2004 11 April 2005 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 05 December 2019
AD01 - Change of registered office address 26 March 2019
CS01 - N/A 25 March 2019
CH01 - Change of particulars for director 25 March 2019
PSC04 - N/A 25 March 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 29 March 2018
PSC04 - N/A 29 March 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 24 November 2016
AD01 - Change of registered office address 29 April 2016
CH01 - Change of particulars for director 29 April 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 24 March 2016
AD01 - Change of registered office address 24 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 28 December 2012
AA - Annual Accounts 03 May 2012
DISS40 - Notice of striking-off action discontinued 28 April 2012
AR01 - Annual Return 27 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 26 May 2011
DISS40 - Notice of striking-off action discontinued 21 May 2011
AR01 - Annual Return 19 May 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 08 April 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 21 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
GAZ1 - First notification of strike-off action in London Gazette 06 September 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 15 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
CERTNM - Change of name certificate 23 April 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.