D.H. SYSTEMS CONSULTANCY LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Jonathan Daniel Pervin as a director on 2025-08-01

View Document

12/08/2512 August 2025 NewAppointment of Ryan Anthony Barlow as a director on 2025-08-01

View Document

01/05/251 May 2025 Appointment of Jonathan Daniel Pervin as a director on 2025-05-01

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

03/01/253 January 2025 Appointment of Shane Eshuis as a director on 2025-01-01

View Document

02/01/252 January 2025 Termination of appointment of Sam Wyant as a director on 2025-01-01

View Document

01/08/241 August 2024 Termination of appointment of Thomas Charles Rumboll as a director on 2024-07-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-01-01

View Document

29/08/2329 August 2023 Termination of appointment of Eric Jacobs as a director on 2023-08-02

View Document

01/04/231 April 2023 Appointment of Darren Watt as a secretary on 2023-03-20

View Document

01/04/231 April 2023 Appointment of Sam Wyant as a director on 2023-03-20

View Document

01/04/231 April 2023 Appointment of Darren Watt as a director on 2023-03-20

View Document

01/04/231 April 2023 Appointment of Eric Jacobs as a director on 2023-03-20

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

13/12/2213 December 2022 Current accounting period shortened from 2023-02-28 to 2023-01-01

View Document

06/12/226 December 2022

View Document

06/12/226 December 2022

View Document

06/12/226 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

06/12/226 December 2022

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Registered office address changed from Unit 11 the Clocktower Flassches Yard Edinburgh EH12 9LB to 125 C/O Synetiq Limited, 125 Balmore Road Torrance Glasgow G64 4AB on 2022-01-31

View Document

31/01/2231 January 2022 Registered office address changed from 125 C/O Synetiq Limited, 125 Balmore Road Torrance Glasgow G64 4AB Scotland to C/O Synetiq Limited 125 Balmore Road Torrance Glasgow G64 4AB on 2022-01-31

View Document

25/11/2125 November 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021

View Document

01/11/211 November 2021 Termination of appointment of David John Harcourt as a director on 2021-10-26

View Document

01/11/211 November 2021 Termination of appointment of Richard Martin as a director on 2021-10-26

View Document

01/11/211 November 2021 Termination of appointment of John Anthony Schofield as a director on 2021-10-26

View Document

01/11/211 November 2021 Appointment of Mr Thomas Charles Rumboll as a director on 2021-10-26

View Document

12/09/1912 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 PREVEXT FROM 31/01/2019 TO 28/02/2019

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNETIQ HOLDINGS LIMITED

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR JOHN ANTHONY SCHOFIELD

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR RICHARD MARTIN

View Document

11/03/1911 March 2019 CESSATION OF DAVID JOHN HARCOURT AS A PSC

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY JILLIAN HARCOURT

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

13/06/1813 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM SECURE ROOM 4 PHASE 3 UNIT 11, THE CLOCKTOWER FLASSCHES YARD EDINBURGH EH12 9LB

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/04/125 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 10

View Document

31/01/1231 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM SECURE ROOM 4, PHASE 3, UNIT 11 CLOCKTOWER ESTATE SOUTH GYLE CRESCENT EDINBURGH EH12 9LB

View Document

14/02/1114 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 SECRETARY APPOINTED MRS JILLIAN HARCOURT

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HARCOURT / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BAIRD

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARCOURT / 01/10/2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: SECURE ROOM 4, PHASE 3 SCOLOCATE LTD. CLOCKTOWER ESTATE SOUTH GYLE CRESCENT EDINBURGH EH12 9LB

View Document

29/01/0729 January 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0729 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: STUDIO 107 ABBEY MILL BUSINESS CENTRE PAISLEY RENFREWSHIRE PA1 1TJ

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 S366A DISP HOLDING AGM 26/01/99

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: FLAT 3/2 217 CROW ROAD GLASGOW G11 7PY

View Document

16/02/9816 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

29/01/9829 January 1998 SECRETARY RESIGNED

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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