DIRECT HANDLING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/06/256 June 2025 | Registered office address changed from C/O Strivex Ltd Beacon House Ibstone Road, Stokenchurch High Wycombe Buckinghamshire HP14 3FE United Kingdom to Bickford Fields Farm Leckhampton Lane Shurdington Cheltenham Gloucestershire GL51 4XP on 2025-06-06 |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
| 02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
| 01/07/241 July 2024 | Confirmation statement made on 2024-02-24 with no updates |
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-03-31 |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 25/07/2325 July 2023 | Registered office address changed from 20 Newerne Street Lydney Gloucestershire GL15 5RA United Kingdom to C/O Strivex Ltd Beacon House Ibstone Road, Stokenchurch High Wycombe Buckinghamshire HP14 3FE on 2023-07-25 |
| 26/04/2326 April 2023 | Confirmation statement made on 2023-02-24 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/12/226 December 2022 | Director's details changed for Mr Mark Gwyther on 2022-02-25 |
| 06/12/226 December 2022 | Registered office address changed from The Cottage Holly Tree Place Oldcroft Lydney Gloucestershire GL15 4LQ to 20 Newerne Street Lydney Gloucestershire GL15 5RA on 2022-12-06 |
| 06/12/226 December 2022 | Change of details for Mr Mark Gwyther as a person with significant control on 2022-02-25 |
| 06/12/226 December 2022 | Termination of appointment of Maureen Rosina Capes as a director on 2022-02-25 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
| 13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
| 13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/08/1723 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/04/167 April 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/04/157 April 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/02/1428 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/02/1328 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
| 04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/04/124 April 2012 | DIRECTOR APPOINTED MR MARK GWYTHER |
| 12/03/1212 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
| 24/03/1124 March 2011 | DIRECTOR APPOINTED MAUREEN ROSINA CAPES |
| 24/03/1124 March 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
| 02/03/112 March 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 24/02/1124 February 2011 | 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