DIRECT LABOUR HIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 14/04/2514 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 15/10/2415 October 2024 | Registered office address changed from 37 Tanners Crescent Hertford Hertfordshire SG13 8DS to 5 Kings Close Puckeridge Ware Hertfordshire SG11 1FG on 2024-10-15 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/10/234 October 2023 | Director's details changed for Tony Robinson on 2023-09-30 |
| 04/10/234 October 2023 | Termination of appointment of Jemma Dewberry as a secretary on 2023-10-01 |
| 15/06/2315 June 2023 | Compulsory strike-off action has been discontinued |
| 15/06/2315 June 2023 | Compulsory strike-off action has been discontinued |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-03-23 with no updates |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-03-23 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
| 05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/03/1625 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
| 10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/04/1515 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
| 13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/04/1414 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/03/1326 March 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/03/1223 March 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
| 05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/05/1116 May 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
| 15/05/1115 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TONY ROBINSON / 20/03/2011 |
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/11/1029 November 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
| 29/11/1029 November 2010 | REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 28 BENFORD ROAD HODDESDON HERTFORDSHIRE EN11 8LL |
| 26/11/1026 November 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
| 02/11/102 November 2010 | STRUCK OFF AND DISSOLVED |
| 20/07/1020 July 2010 | FIRST GAZETTE |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/05/098 May 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
| 26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/04/0816 April 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
| 21/02/0821 February 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 12/04/0712 April 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
| 10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 26/04/0626 April 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
| 21/07/0521 July 2005 | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
| 07/07/057 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 05/05/045 May 2004 | SECRETARY RESIGNED |
| 05/05/045 May 2004 | NEW SECRETARY APPOINTED |
| 05/05/045 May 2004 | DIRECTOR RESIGNED |
| 05/05/045 May 2004 | NEW DIRECTOR APPOINTED |
| 23/03/0423 March 2004 | 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