D H D SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-22 with no updates |
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
08/12/228 December 2022 | Registration of charge 085828570002, created on 2022-11-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
12/01/2212 January 2022 | Registered office address changed from 6 Sansome Lodge Sansome Walk Worcester Worcestershire WR1 1LH to Maylite Business Centre Berrow Green Road Martley Worcestershire WR6 6PQ on 2022-01-12 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with updates |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085828570001 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
29/01/1929 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LEE DONOGHUE |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY DANIEL DICKER |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DANIEL DICKER / 20/03/2017 |
20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DANIEL DICKER / 20/03/2017 |
20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEE DONOGHUE / 20/03/2017 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1525 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/01/1519 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DANIEL DICKER / 19/01/2015 |
19/01/1519 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DANIEL DICKER / 19/01/2015 |
05/11/145 November 2014 | REGISTERED OFFICE CHANGED ON 05/11/2014 FROM COUNTY HOUSE ST MARY'S STREET WORCESTER WORCESTERSHIRE WR1 1HB |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
05/08/135 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DANIEL DICKER / 05/08/2013 |
05/08/135 August 2013 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 11 GROVE CRESCENT ST JOHNS WORCESTER WORCESTERSHIRE WR2 5HH ENGLAND |
25/06/1325 June 2013 | 25/06/13 STATEMENT OF CAPITAL GBP 102 |
25/06/1325 June 2013 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND |
25/06/1325 June 2013 | 25/06/13 STATEMENT OF CAPITAL GBP 102 |
25/06/1325 June 2013 | APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED |
25/06/1325 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company