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 - £10
Company Documents

DateDescription
07/04/257 April 2025 Change of share class name or designation

View Document

07/04/257 April 2025 Resolutions

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

27/01/2527 January 2025 Notification of David Grant Robertson as a person with significant control on 2024-06-11

View Document

27/01/2527 January 2025 Withdrawal of a person with significant control statement on 2025-01-27

View Document

27/01/2527 January 2025 Notification of Peter James Fordham as a person with significant control on 2024-06-11

View Document

27/01/2527 January 2025 Notification of Desmond O'donovan as a person with significant control on 2024-06-11

View Document

23/07/2423 July 2024 Resolutions

View Document

16/07/2416 July 2024 Cancellation of shares. Statement of capital on 2024-06-11

View Document

16/07/2416 July 2024 Purchase of own shares.

View Document

11/06/2411 June 2024 Director's details changed for Desmond O'donovan on 2024-06-11

View Document

10/06/2410 June 2024 Termination of appointment of Jonathan Howard Ratty as a director on 2024-03-14

View Document

04/06/244 June 2024 Director's details changed for David Grant Robertson on 2024-06-04

View Document

04/06/244 June 2024 Director's details changed for Peter James Fordham on 2024-06-04

View Document

04/06/244 June 2024 Director's details changed for Jonathan Howard Ratty on 2024-06-04

View Document

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

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

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

View Document

13/01/2313 January 2023 Cancellation of shares. Statement of capital on 2022-11-16

View Document

13/01/2313 January 2023 Purchase of own shares.

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

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

View Document

17/07/2017 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

13/08/1913 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

18/07/1818 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

16/08/1716 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 05/09/16 STATEMENT OF CAPITAL GBP 2500

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

16/10/1616 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND O'DONOVAN / 16/10/2016

View Document

16/10/1616 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANT ROBERTSON / 16/10/2016

View Document

16/10/1616 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FORDHAM / 16/10/2016

View Document

13/10/1613 October 2016 03/06/16 STATEMENT OF CAPITAL GBP 2506

View Document

04/10/164 October 2016 SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANN GRATER / 03/10/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GRATER / 03/10/2016

View Document

03/10/163 October 2016 05/09/16 STATEMENT OF CAPITAL GBP 2505

View Document

03/10/163 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/09/1612 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

15/02/1615 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HERSEY

View Document

15/07/1515 July 2015 15/06/15 STATEMENT OF CAPITAL GBP 3681

View Document

15/07/1515 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/153 June 2015 31/03/15 STATEMENT OF CAPITAL GBP 4781

View Document

03/06/153 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

30/01/1530 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

17/07/1417 July 2014 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

18/04/1418 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FORDHAM / 01/08/2013

View Document

19/02/1419 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

01/02/131 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/01/1228 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/02/115 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANT ROBERTSON / 01/07/2010

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND O'DONOVAN / 30/01/2010

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GRATER / 30/01/2010

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FORDHAM / 30/01/2010

View Document

20/02/1020 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWARD RATTY / 30/01/2010

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANT ROBERTSON / 30/01/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/01/0731 January 2007 REGISTERED OFFICE CHANGED ON 31/01/07 FROM: 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF

View Document

31/01/0731 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/01/0731 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0731 January 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 £ NC 19000/20000 15/09/

View Document

22/12/0422 December 2004 NC INC ALREADY ADJUSTED 15/09/04

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: 311 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LY

View Document

25/11/0425 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0425 November 2004 MEMORANDUM OF ASSOCIATION

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0219 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: 65 NEW CAVENDISH STREET LONDON W1M 7RD

View Document

19/03/0219 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: 284-302 WATERLOO ROAD LONDON SE1 8RQ

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED

View Document

16/09/9816 September 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96 FROM: 3 JONATHAN STREET LONDON SE11 5NH

View Document

27/02/9627 February 1996 £ NC 10000/19000 06/02/96

View Document

23/02/9623 February 1996 AUDITOR'S RESIGNATION

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

17/11/9517 November 1995 £ NC 2/10000 15/10/

View Document

13/09/9513 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

23/12/9223 December 1992 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/05/9226 May 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/06/912 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/11/909 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/06/9020 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: 5 SHERWOOD STREET LONDON W1V 7RA

View Document

19/02/8919 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/8919 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8811 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information