DHSRENEWABLES LTD

Company Documents

DateDescription
10/07/1810 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOE SEARLE

View Document

24/11/1724 November 2017 CESSATION OF JOE CALLUM SEARLE AS A PSC

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

15/08/1615 August 2016 SUB-DIVISION 15/05/15

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER JEFFERY / 16/05/2016

View Document

06/07/166 July 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/12/1510 December 2015 PREVEXT FROM 31/05/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 26 POOLE HILL BOURNEMOUTH DORSET BH2 5PS

View Document

05/06/145 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 102 PRINCE CHARLES COURT 89 COMMERCIAL ROAD BOURNEMOUTH DORSET BH2 5RR ENGLAND

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JEFFERY / 20/03/2014

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 26 (FIRST FLOOR) POOLE HILL BOURNEMOUTH BH2 5PS ENGLAND

View Document

14/11/1314 November 2013 COMPANY NAME CHANGED DIAMOND HOME SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/11/13

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 19 LIGHTS CLOSE CHRISTCHURCH BH23 1RH ENGLAND

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR JOE CALUM SEARLE

View Document

16/05/1316 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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