DH SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/01/2411 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/01/231 January 2023 Micro company accounts made up to 2022-04-30

View Document

08/05/228 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM AIZLEWOOD'S MILL NURSERY STREET SHEFFIELD S3 8GG

View Document

10/05/1610 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/01/1411 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/05/134 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM AIZLEWOOD'S MILL NURSERY STREET SHEFFIELD S3 8GG ENGLAND

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/03/1225 March 2012 REGISTERED OFFICE CHANGED ON 25/03/2012 FROM 3 ROMAN COURT BLACKPILL SWANSEA SA3 5BL UNITED KINGDOM

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

15/01/1115 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL NICHOLAS

View Document

05/05/105 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARETH HOLT / 27/04/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 71 NORTON LEES LANE SHEFFIELD S8 9BE UNITED KINGDOM

View Document

21/05/0921 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 71 NORTON LEES LANE SHEFFIELD S8 9BE

View Document

12/05/0812 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0812 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 71 BISHOPS LODGE NORTON LEES LANE SHEFFIELD S8 9BE

View Document

21/05/0721 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0721 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0721 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: RIVERDALE HOUSE C/O J WARRENDER & CO 89 GRAHAM ROAD SHEFFIELD S10 3GP

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: RIVERDALE HOUSE 89 GRAHAM ROAD SHEFFIELD S10 3GP

View Document

26/05/0626 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/05/0626 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0527 April 2005 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