D H UTILITIES LTD

Company Documents

DateDescription
08/10/248 October 2024 Liquidators' statement of receipts and payments to 2024-08-24

View Document

07/09/237 September 2023 Statement of affairs

View Document

07/09/237 September 2023 Registered office address changed from Unit 5 Links House Dundas Lane Portsmouth PO3 5BL England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2023-09-07

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Appointment of a voluntary liquidator

View Document

07/09/237 September 2023 Resolutions

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

19/08/2319 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/05/2330 May 2023 Previous accounting period extended from 2022-08-31 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/04/2014 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/04/2020

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR DEAN HADDRELL

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN HADDRELL

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG BONIFACE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

13/04/1813 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR CRAIG MARTIN BONIFACE

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 10 THE CHALLENGE ENTERPRISE CENTRE S PORTSMOUTH P03 5RJ ENGLAND

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 97 EAGLE AVENUE WATERLOOVILLE PO8 9XB UNITED KINGDOM

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN HADDRELL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1622 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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