DHSR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
15/01/2515 January 2025 | Satisfaction of charge 095951340003 in full |
09/01/259 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
30/11/2330 November 2023 | Satisfaction of charge 095951340002 in full |
30/11/2330 November 2023 | Satisfaction of charge 095951340001 in full |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-05-31 |
11/09/2311 September 2023 | Director's details changed for Mr Oliver William Means on 2023-09-11 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with updates |
17/03/2317 March 2023 | Director's details changed for Miss Tatyana Sophie Dent on 2023-03-17 |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Registered office address changed from 25 st Thomas Street Winchester Hampshire SO23 9HJ United Kingdom to 95 Medstead Road Beech Alton GU34 4AE on 2022-05-12 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/10/1930 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/11/182 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TATYANA SOPHIE DENT / 01/07/2017 |
19/09/1819 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
28/09/1728 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CLIFFORD HUNTER |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JOHN CLINTON DENT |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/12/161 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 095951340002 |
27/10/1627 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 095951340001 |
14/06/1614 June 2016 | 20/05/16 STATEMENT OF CAPITAL GBP 200 |
14/06/1614 June 2016 | ARTICLES OF ASSOCIATION |
14/06/1614 June 2016 | ALTER ARTICLES 20/05/2016 |
14/06/1614 June 2016 | SUBDIVISION 20/05/2016 |
06/06/166 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
03/06/163 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN CLINTON DENT / 19/05/2016 |
03/06/163 June 2016 | DIRECTOR APPOINTED MR OLIVER WILLIAM MEANS |
03/06/163 June 2016 | DIRECTOR APPOINTED MISS TATYANA SOPHIE DENT |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1518 May 2015 | 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