- Company Overview for DHS HOLDINGS LIMITED (05247251)
- Filing history for DHS HOLDINGS LIMITED (05247251)
- People for DHS HOLDINGS LIMITED (05247251)
- Charges for DHS HOLDINGS LIMITED (05247251)
- More for DHS HOLDINGS LIMITED (05247251)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2019 | PSC02 | Notification of Amari Metals Limited as a person with significant control on 8 November 2019 | |
08 Nov 2019 | PSC07 | Cessation of Dugald Craig as a person with significant control on 8 November 2019 | |
08 Nov 2019 | PSC07 | Cessation of Howard James Green as a person with significant control on 8 November 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr Neil Murdoch as a director on 6 November 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr Andrew Roberts as a director on 6 November 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr Christopher Meredith as a director on 6 November 2019 | |
06 Nov 2019 | AP03 | Appointment of Ms Morag Hale as a secretary on 6 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Howard Green as a director on 6 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Dugald Craig as a director on 6 November 2019 | |
06 Nov 2019 | TM02 | Termination of appointment of Dugald Craig as a secretary on 6 November 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from Unit 5, Shorten Brook Way Altham Business Park Altham Accrington BB5 5YJ England to Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on 5 November 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
18 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 24 December 2018
|
|
11 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
27 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
22 Dec 2017 | AD01 | Registered office address changed from Units 8 a & B Petre Court Petre Road Clayton Le Moors Nr Accrington Lancashire BB5 5HY to Unit 5, Shorten Brook Way Altham Business Park Altham Accrington BB5 5YJ on 22 December 2017 | |
02 Oct 2017 | PSC04 | Change of details for Mr Howard James Green as a person with significant control on 6 April 2016 | |
29 Sep 2017 | CH01 | Director's details changed for Howard Green on 25 September 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
11 Sep 2017 | MR01 | Registration of charge 052472510002, created on 1 September 2017 | |
08 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
13 Dec 2016 | CH01 | Director's details changed for Dugald Craig on 13 December 2016 | |
20 Oct 2016 | CH01 | Director's details changed for Dugald Craig on 20 October 2016 |