DHGSJS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewChange of details for Mr Douglas Harris as a person with significant control on 2022-01-23

View Document

27/08/2527 August 2025 NewChange of details for Ms Jessica Slinger as a person with significant control on 2022-01-23

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/04/2310 April 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/01/2223 January 2022 Registered office address changed from Vaporized 11 Brandon Parade South Motherwell ML1 1RB Scotland to Vpz 50B High Street Johnstone PA5 8AN on 2022-01-23

View Document

22/05/2122 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

13/03/2113 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/10/2024 October 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH STEWART

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS HARRIS

View Document

20/10/2020 October 2020 09/10/20 STATEMENT OF CAPITAL GBP 100

View Document

20/10/2020 October 2020 SUM £98.999901 09/10/2020

View Document

20/10/2020 October 2020 CESSATION OF KEITH LEISK AS A PSC

View Document

20/10/2020 October 2020 CESSATION OF GARETH STEWART AS A PSC

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA SLINGER

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH STEWART

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA SLINGER / 07/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS HARRIS / 07/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS HARRIS / 07/05/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS HARRIS / 05/04/2018

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA SLINGER / 05/04/2018

View Document

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

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEWART / 10/08/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH STEWART / 10/08/2017

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

08/10/168 October 2016 REGISTERED OFFICE CHANGED ON 08/10/2016 FROM 26 RAGLAN STREET RAGLAN STREET GLASGOW G4 9QJ SCOTLAND

View Document

05/01/165 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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