D.H.A. DESIGN SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Change of share class name or designation |
07/04/257 April 2025 | Resolutions |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-16 with updates |
27/01/2527 January 2025 | Notification of David Grant Robertson as a person with significant control on 2024-06-11 |
27/01/2527 January 2025 | Withdrawal of a person with significant control statement on 2025-01-27 |
27/01/2527 January 2025 | Notification of Peter James Fordham as a person with significant control on 2024-06-11 |
27/01/2527 January 2025 | Notification of Desmond O'donovan as a person with significant control on 2024-06-11 |
23/07/2423 July 2024 | Resolutions |
16/07/2416 July 2024 | Cancellation of shares. Statement of capital on 2024-06-11 |
16/07/2416 July 2024 | Purchase of own shares. |
11/06/2411 June 2024 | Director's details changed for Desmond O'donovan on 2024-06-11 |
10/06/2410 June 2024 | Termination of appointment of Jonathan Howard Ratty as a director on 2024-03-14 |
04/06/244 June 2024 | Director's details changed for David Grant Robertson on 2024-06-04 |
04/06/244 June 2024 | Director's details changed for Peter James Fordham on 2024-06-04 |
04/06/244 June 2024 | Director's details changed for Jonathan Howard Ratty on 2024-06-04 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-24 with updates |
25/01/2325 January 2023 | Registered office address changed from 2F Studio 18 Blue Lion Place, 237 Long Lane 2F Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU SE1 4PU England to 2F Studio, 18 Blue Lion Place 237 Long Lane London SE1 4PU on 2023-01-25 |
13/01/2313 January 2023 | Cancellation of shares. Statement of capital on 2022-11-16 |
13/01/2313 January 2023 | Purchase of own shares. |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-05-31 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
01/12/211 December 2021 | Registered office address changed from Studio 4 Cole Street Studios 6-8 Cole Street London SE1 4YH to 2nd Floor, 167-169 Great Portland Street London W1W 5PF on 2021-12-01 |
17/07/2017 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
13/08/1913 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
18/07/1818 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
16/08/1716 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
24/03/1724 March 2017 | 05/09/16 STATEMENT OF CAPITAL GBP 2500 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
16/10/1616 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DESMOND O'DONOVAN / 16/10/2016 |
16/10/1616 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANT ROBERTSON / 16/10/2016 |
16/10/1616 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FORDHAM / 16/10/2016 |
13/10/1613 October 2016 | 03/06/16 STATEMENT OF CAPITAL GBP 2506 |
04/10/164 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANN GRATER / 03/10/2016 |
04/10/164 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GRATER / 03/10/2016 |
03/10/163 October 2016 | 05/09/16 STATEMENT OF CAPITAL GBP 2505 |
03/10/163 October 2016 | RETURN OF PURCHASE OF OWN SHARES |
12/09/1612 September 2016 | RETURN OF PURCHASE OF OWN SHARES |
08/08/168 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 |
15/02/1615 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
12/08/1512 August 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID HERSEY |
15/07/1515 July 2015 | 15/06/15 STATEMENT OF CAPITAL GBP 3681 |
15/07/1515 July 2015 | RETURN OF PURCHASE OF OWN SHARES |
03/06/153 June 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 4781 |
03/06/153 June 2015 | RETURN OF PURCHASE OF OWN SHARES |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/01/1530 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/04/1418 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FORDHAM / 01/08/2013 |
19/02/1419 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/02/131 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/01/1228 January 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
05/02/115 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANT ROBERTSON / 01/07/2010 |
20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DESMOND O'DONOVAN / 30/01/2010 |
20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GRATER / 30/01/2010 |
20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FORDHAM / 30/01/2010 |
20/02/1020 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWARD RATTY / 30/01/2010 |
20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANT ROBERTSON / 30/01/2010 |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
02/02/092 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
29/01/0829 January 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/01/0731 January 2007 | REGISTERED OFFICE CHANGED ON 31/01/07 FROM: 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF |
31/01/0731 January 2007 | LOCATION OF DEBENTURE REGISTER |
31/01/0731 January 2007 | LOCATION OF REGISTER OF MEMBERS |
31/01/0731 January 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
08/08/068 August 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
09/02/059 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | £ NC 19000/20000 15/09/ |
22/12/0422 December 2004 | NC INC ALREADY ADJUSTED 15/09/04 |
02/12/042 December 2004 | SECRETARY RESIGNED |
25/11/0425 November 2004 | REGISTERED OFFICE CHANGED ON 25/11/04 FROM: 311 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LY |
25/11/0425 November 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/11/0425 November 2004 | MEMORANDUM OF ASSOCIATION |
25/11/0425 November 2004 | NEW SECRETARY APPOINTED |
08/11/048 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
11/03/0411 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
16/02/0416 February 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
13/01/0313 January 2003 | NEW DIRECTOR APPOINTED |
19/09/0219 September 2002 | LOCATION OF DEBENTURE REGISTER |
19/09/0219 September 2002 | LOCATION OF REGISTER OF MEMBERS |
19/09/0219 September 2002 | REGISTERED OFFICE CHANGED ON 19/09/02 FROM: 65 NEW CAVENDISH STREET LONDON W1M 7RD |
19/03/0219 March 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
06/02/026 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
12/01/0112 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
09/01/019 January 2001 | NEW SECRETARY APPOINTED |
09/01/019 January 2001 | NEW DIRECTOR APPOINTED |
09/01/019 January 2001 | NEW DIRECTOR APPOINTED |
09/01/019 January 2001 | SECRETARY RESIGNED |
10/10/0010 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
23/01/0023 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
01/12/991 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
19/01/9919 January 1999 | REGISTERED OFFICE CHANGED ON 19/01/99 FROM: 284-302 WATERLOO ROAD LONDON SE1 8RQ |
18/12/9818 December 1998 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
18/09/9818 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
16/09/9816 September 1998 | NEW SECRETARY APPOINTED |
16/09/9816 September 1998 | SECRETARY RESIGNED |
30/07/9830 July 1998 | NEW DIRECTOR APPOINTED |
07/01/987 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
21/10/9721 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
23/01/9723 January 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
04/10/964 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
13/03/9613 March 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
28/02/9628 February 1996 | REGISTERED OFFICE CHANGED ON 28/02/96 FROM: 3 JONATHAN STREET LONDON SE11 5NH |
27/02/9627 February 1996 | £ NC 10000/19000 06/02/96 |
23/02/9623 February 1996 | AUDITOR'S RESIGNATION |
17/01/9617 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
17/11/9517 November 1995 | £ NC 2/10000 15/10/ |
13/09/9513 September 1995 | DIRECTOR'S PARTICULARS CHANGED |
22/02/9522 February 1995 | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
01/12/941 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
02/03/942 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
18/01/9418 January 1994 | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
31/03/9331 March 1993 | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05 |
23/12/9223 December 1992 | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
18/12/9218 December 1992 | FULL ACCOUNTS MADE UP TO 31/03/92 |
26/05/9226 May 1992 | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
17/09/9117 September 1991 | RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS |
17/09/9117 September 1991 | FULL ACCOUNTS MADE UP TO 31/03/91 |
02/06/912 June 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
09/11/909 November 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
20/06/9020 June 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
20/06/9020 June 1990 | REGISTERED OFFICE CHANGED ON 20/06/90 FROM: 5 SHERWOOD STREET LONDON W1V 7RA |
19/02/8919 February 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
19/01/8919 January 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
19/01/8919 January 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
11/11/8811 November 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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