DHESI BUILDER LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

05/08/215 August 2021 Application to strike the company off the register

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/09/1916 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

09/08/189 August 2018 31/01/18 UNAUDITED ABRIDGED

View Document

13/05/1813 May 2018 31/01/18 UNAUDITED ABRIDGED

View Document

18/04/1818 April 2018 DISS40 (DISS40(SOAD))

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/04/1721 April 2017 31/01/17 UNAUDITED ABRIDGED

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/04/161 April 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/04/156 April 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/04/1417 April 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/04/138 April 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

08/04/118 April 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARVINDER SINGH / 01/12/2009

View Document

24/01/1024 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED HARVINDER SINGH

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL ENGLAND

View Document

23/01/0923 January 2009 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