Advanced company searchLink opens in new window

DHS HOLDINGS LIMITED

Company number 05247251

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase agreement 31/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 590.00
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