DHI EXCAVATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/06/2124 June 2021 Director's details changed for Mr David Nicholas Turley on 2020-06-10

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

28/01/1928 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS TURLEY / 06/07/2018

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

15/03/1715 March 2017 30/06/16 UNAUDITED ABRIDGED

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY NEIL DUNN

View Document

27/07/1227 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 10 WARWICK ROAD WALKDEN MANCHESTER M28 7BW

View Document

02/09/112 September 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MRS HELEN TURLEY

View Document

17/11/1017 November 2010 01/07/10 STATEMENT OF CAPITAL GBP 1000

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS TURLEY / 11/06/2010

View Document

31/08/1031 August 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY LODGE

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 103 CASTLE STREET EDGELEY STOCKPORT SK3 9AR

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED DAVID NICHOLAS TURLEY

View Document

19/06/0819 June 2008 SECRETARY APPOINTED NEIL ANTHONY DUNN

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED TIMOTHY JAMES LODGE

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

11/06/0811 June 2008 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