DIGITAL HEARING CARE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewStatement of capital on 2025-07-18

View Document (might not be available)

18/07/2518 July 2025 NewResolutions

View Document (might not be available)

18/07/2518 July 2025 New

View Document (might not be available)

18/07/2518 July 2025 New

View Document (might not be available)

07/05/257 May 2025 Termination of appointment of Paul Anthony Minikin as a director on 2025-04-30

View Document (might not be available)

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

03/10/243 October 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

02/01/242 January 2024 Accounts for a small company made up to 2023-03-31

View Document (might not be available)

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

17/01/2317 January 2023 Current accounting period shortened from 2023-04-28 to 2023-03-31

View Document (might not be available)

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-28

View Document (might not be available)

09/01/239 January 2023 Previous accounting period shortened from 2023-01-31 to 2022-04-28

View Document (might not be available)

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document (might not be available)

04/05/224 May 2022 Termination of appointment of Claire Minikin as a director on 2022-04-29

View Document (might not be available)

04/05/224 May 2022 Termination of appointment of Claire Minikin as a secretary on 2022-04-29

View Document (might not be available)

04/05/224 May 2022 Appointment of Mrs Karen Gallagher as a director on 2022-04-29

View Document (might not be available)

04/05/224 May 2022 Appointment of Mr Abaid Ul Raza as a director on 2022-04-29

View Document (might not be available)

28/04/2228 April 2022 Cessation of Paul Anthony Minikin as a person with significant control on 2022-04-28

View Document (might not be available)

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

28/04/2228 April 2022 Notification of Hab Hearing Ltd as a person with significant control on 2022-04-28

View Document

21/02/2221 February 2022 Change of details for Mr Paul Minikin as a person with significant control on 2022-02-21

View Document

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

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

20/04/2120 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document (might not be available)

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

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

View Accounts

19/03/2019 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document (might not be available)

12/03/2012 March 2020 DIRECTOR APPOINTED MRS CLAIRE MINIKIN

View Document (might not be available)

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE MINIKIN / 01/12/2019

View Document (might not be available)

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 22 RYEFIELD BUSINESS PARK BELTON ROAD SILSDEN KEIGHLEY BD20 0EE ENGLAND

View Document (might not be available)

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MINIKIN / 01/12/2019

View Document (might not be available)

11/12/1911 December 2019 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MINIKIN / 01/12/2019

View Document (might not be available)

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MINIKIN / 01/12/2019

View Document (might not be available)

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MINIKIN / 02/12/2019

View Document (might not be available)

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM UNIT 5 MANTRA HOUSE SOUTH STREET KEIGHLEY WEST YORKSHIRE BD21 1SX

View Document (might not be available)

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE MINIKIN / 01/11/2019

View Document (might not be available)

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MINIKIN / 01/11/2019

View Document (might not be available)

03/12/193 December 2019 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MINIKIN / 02/12/2019

View Document (might not be available)

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MINIKIN / 02/12/2019

View Document (might not be available)

17/04/1917 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document (might not be available)

11/04/1811 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document (might not be available)

31/03/1731 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document (might not be available)

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document (might not be available)

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document (might not be available)

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document (might not be available)

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document (might not be available)

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document (might not be available)

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/01/142 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document (might not be available)

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document (might not be available)

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM UNIT 19 MANTRA HOUSE SOUTH STREET KEIGHLEY WEST YORKSHIRE BD21 1SX UNITED KINGDOM

View Document (might not be available)

02/01/132 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document (might not be available)

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document (might not be available)

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MINIKIN / 12/12/2011

View Document (might not be available)

13/12/1113 December 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MINIKIN / 12/12/2011

View Document (might not be available)

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document (might not be available)

20/12/1020 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document (might not be available)

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document (might not be available)

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM UNIT 44 MANTRA HOUSE SOUTH STREET KEIGHLEY WEST YORKSHIRE BD21 1SX

View Document (might not be available)

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MINIKIN / 20/12/2009

View Document (might not be available)

22/12/0922 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document (might not be available)

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document (might not be available)

09/02/099 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document (might not be available)

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document (might not be available)

07/01/087 January 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document (might not be available)

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document (might not be available)

12/01/0712 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document (might not be available)

16/08/0616 August 2006 COMPANY NAME CHANGED DIGITAL HEARCARE LIMITED CERTIFICATE ISSUED ON 16/08/06

View Document (might not be available)

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: 12 ASTWICK CLOSE EAST MORTON KEIGHLEY BD20 5WH

View Document (might not be available)

07/04/067 April 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07

View Document (might not be available)

20/12/0520 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

20/12/0520 December 2005 SECRETARY RESIGNED

View Document (might not be available)


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