D & H COMMUNITY SUPPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Unaudited abridged accounts made up to 2025-05-31 |
12/06/2512 June 2025 | Registered office address changed from Unit 3 Carr House Hawley Road Hinckley Leicestershire LE10 0PR to Acorn House Spencer Street Hinckley LE10 1RB on 2025-06-12 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
21/10/2421 October 2024 | Unaudited abridged accounts made up to 2024-05-31 |
21/08/2421 August 2024 | Notification of Jh Group Holdings Limited as a person with significant control on 2024-08-19 |
21/08/2421 August 2024 | Termination of appointment of Stephen Hardy as a director on 2024-08-19 |
21/08/2421 August 2024 | Cessation of Jon Gordon Hall as a person with significant control on 2024-08-19 |
21/08/2421 August 2024 | Cessation of Helen Louise Stainsby as a person with significant control on 2024-08-19 |
21/08/2421 August 2024 | Cessation of Stephen Hardy as a person with significant control on 2024-08-19 |
21/08/2421 August 2024 | Cessation of Robert George Deacon as a person with significant control on 2024-08-19 |
21/08/2421 August 2024 | Termination of appointment of Robert George Deacon as a director on 2024-08-19 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2023-05-31 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
14/02/2214 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 |
17/09/1917 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE DEACON / 05/05/2019 |
07/05/197 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT GEORGE DEACON / 05/05/2019 |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY PAULETTE JOYCE DEACON / 05/05/2019 |
04/10/184 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/05/1813 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
04/10/174 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | SECRETARY APPOINTED MR ANDREW FORSYTHE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/05/1714 May 2017 | DIRECTOR APPOINTED MRS WENDY PAULETTE JOYCE DEACON |
14/05/1714 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
14/05/1714 May 2017 | APPOINTMENT TERMINATED, DIRECTOR WENDY DEACON |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEACON / 13/05/2016 |
13/05/1613 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARDY / 13/05/2016 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
08/05/158 May 2015 | DIRECTOR APPOINTED MRS TRACEY HARDY |
08/05/158 May 2015 | DIRECTOR APPOINTED MRS WENDY DEACON |
10/12/1410 December 2014 | 10/12/14 STATEMENT OF CAPITAL GBP 80 |
10/12/1410 December 2014 | 10/12/14 STATEMENT OF CAPITAL GBP 100 |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
11/07/1411 July 2014 | REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 36 MARIGOLD DRIVE BURBAGE LEICESTERSHIRE LE10 2SJ |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/05/1425 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
17/05/1317 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 40 CORK LANE GLEN PARVA LEICESTER LEICESTERSHIRE LE2 9JS UNITED KINGDOM |
13/05/1113 May 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