DHT (ELECTRICAL) LIMITED

Company Documents

DateDescription
22/10/2522 October 2025 NewLiquidators' statement of receipts and payments to 2025-09-22

View Document

14/05/2514 May 2025 Registered office address changed from C/O Rrs Department Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to C/O Rrs Department S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-05-14

View Document

22/01/2522 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/10/2419 October 2024 Appointment of a voluntary liquidator

View Document

03/10/243 October 2024 Resolutions

View Document

01/10/241 October 2024 Registered office address changed from 28-31 the Stables Wrest Park Silsoe Bedfordshire MK45 4HR United Kingdom to 45 Gresham Street London EC2V 7BG on 2024-10-01

View Document

01/10/241 October 2024 Statement of affairs

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-13 with updates

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JAMES MAGILL / 25/09/2020

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRETTA MAGILL

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS JAMES MAGILL

View Document

04/04/204 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2020

View Document

19/03/2019 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

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 CURREXT FROM 31/07/2017 TO 31/01/2018

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JAMES MAGILL / 15/12/2017

View Document

15/12/1715 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS GRETTA MAGILL / 15/12/2017

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/04/165 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/04/157 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/04/149 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 10 GREAT NORTH ROAD CHAWSTON BEDFORDSHIRE MK44 3BE

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/04/1310 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/04/128 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/04/1111 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/04/109 April 2010 SECRETARY APPOINTED MRS GRETTA MAGILL

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY NEAL DOHERTY

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL DOHERTY

View Document

09/04/109 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR NEAL DOHERTY

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JAMES MAGILL / 09/04/2010

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 S80A AUTH TO ALLOT SEC 08/05/06

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: MOORGATE HOUSE 201 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1LZ

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 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