D. H TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 Change of details for Mr Daniel Roy Huntley as a person with significant control on 2025-03-04

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/01/2431 January 2024 Notification of Sabrina Huntley as a person with significant control on 2024-01-30

View Document

24/01/2424 January 2024 Registered office address changed from C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England to The View Pean Court Road Whitstable Kent CT5 3BA on 2024-01-24

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/02/2226 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MRS SABRINA HUNTLEY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROY HUNTLEY / 01/02/2020

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 4 ST. PAULS COURT LYNSTED SITTINGBOURNE ME9 0RE ENGLAND

View Document

03/10/193 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

19/02/1719 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM FIRST FLOOR 69 LONDON ROAD TEYNHAM SITTINGBOURNE KENT ME9 9QL

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR SABRINA HUNTLEY

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/02/1419 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SABRINA HUNTLEY / 18/02/2014

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY SABRINA HUNTLEY

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROY HUNTLEY / 18/02/2014

View Document

20/07/1320 July 2013 SAIL ADDRESS CHANGED FROM: VICTORY WAY ROMAN SQUARE SITTINGBOURNE KENT ME10 4BJ UNITED KINGDOM

View Document

20/07/1320 July 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM THE OLD COURT HOUSE ROMAN SQUARE SITTINGBOURNE KENT ME10 4BJ UNITED KINGDOM

View Document

26/06/1226 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 SAIL ADDRESS CHANGED FROM: VICTORY WAY ADMIRALS PARK CROSSWAYS DA2 6QD DARTFORD UNITED KINGDOM

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MRS SABRINA HUNTLEY

View Document

31/10/1031 October 2010 REGISTERED OFFICE CHANGED ON 31/10/2010 FROM 4 ST. PAULS COURT LYNSTED KENT ME9 0RE

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROY HUNTLEY / 09/05/2010

View Document

14/07/1014 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 28/06/09; NO CHANGE OF MEMBERS

View Document

08/09/098 September 2009 SECRETARY'S CHANGE OF PARTICULARS / SABRINA HUNTLEY / 28/06/2009

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HUNTLEY / 28/06/2009

View Document

24/04/0924 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 237 WESTCOMBE HILL BLACKHEATH LONDON SE3 7DW

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 4 FOREST WAY SIDCUP KENT DA15 8DR

View Document

22/05/0722 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0630 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

28/06/0328 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0217 August 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

09/05/979 May 1997 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