DHS IT SOLUTIONS LTD

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 Total exemption full accounts made up to 2024-07-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

04/10/244 October 2024 Change of details for Mrs Deepika Inugala as a person with significant control on 2024-10-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/04/248 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

13/10/2313 October 2023 Director's details changed for Mrs Deepika Inugala on 2023-10-13

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/01/2310 January 2023 Change of details for Mrs Deepika Inugala as a person with significant control on 2023-01-06

View Document

09/01/239 January 2023 Director's details changed for Mrs Deepika Inugala on 2023-01-06

View Document

09/01/239 January 2023 Change of details for Mr Sreekanth Reddy Kamtam as a person with significant control on 2023-01-06

View Document

09/01/239 January 2023 Registered office address changed from 2 Swinhoe Road Newcastle upon Tyne NE13 9BF England to 72 Ringlet Drive Greatpark Newcastle upon Tyne Tyne and Wear NE13 9ES on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr Sreekanth Reddy Kamtam on 2023-01-06

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

27/10/2227 October 2022 Change of details for Mr Sreekanth Reddy Kamtam as a person with significant control on 2022-04-01

View Document

27/10/2227 October 2022 Notification of Deepika Inugala as a person with significant control on 2022-04-01

View Document

23/09/2223 September 2022 Change of details for Mr Sreekanth Reddy Kamtam as a person with significant control on 2022-09-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-07-31

View Document

15/10/2115 October 2021 Cessation of Deepika Inugala as a person with significant control on 2021-04-06

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

15/10/2115 October 2021 Change of details for Mr Sreekanth Reddy Kamtam as a person with significant control on 2021-04-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEEPIKA INUGALA

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MR SREEKANTH REDDY KAMTAM / 05/01/2021

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEEPIKA INUGALA / 09/02/2021

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED MRS DEEPIKA INUGALA

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

01/04/201 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/03/1925 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SREEKANTH REDDY KAMTAM / 23/04/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 3 KNIGHTSBRIDGE COURT GOSFORTH NEWCASTLE UPON TYNE NE3 2JW ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SREEKANTH REDDY KAMTAM / 19/07/2016

View Document

08/07/168 July 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