- 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) |
---|---|---|---|
20 Mar 2008 | 287 | Registered office changed on 20/03/2008 from units 8 a & b petre court petre road clayton le moors nr accrington lancashire BB5 5HY england | |
20 Mar 2008 | 287 | Registered office changed on 20/03/2008 from unit 1 springvale mill waterside road haslingden lancashire BB4 6EZ | |
11 Dec 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
22 Oct 2007 | 363a | Return made up to 30/09/07; full list of members | |
03 Nov 2006 | 363a | Return made up to 30/09/06; full list of members | |
15 Sep 2006 | AA | Accounts for a small company made up to 31 December 2005 | |
12 Oct 2005 | 363a | Return made up to 30/09/05; full list of members | |
20 Sep 2005 | AA | Accounts for a small company made up to 31 December 2004 | |
16 Sep 2005 | 225 | Accounting reference date shortened from 30/09/05 to 31/12/04 | |
18 Jan 2005 | SA | Statement of affairs | |
18 Jan 2005 | 88(2)R | Ad 22/12/04--------- £ si 488@1=488 £ ic 1/489 | |
24 Dec 2004 | 395 | Particulars of mortgage/charge | |
03 Nov 2004 | 288a | New director appointed | |
03 Nov 2004 | 288a | New secretary appointed;new director appointed | |
03 Nov 2004 | 287 | Registered office changed on 03/11/04 from: marquess court 69 southampton row london WC1B 4ET | |
03 Nov 2004 | 288b | Director resigned | |
03 Nov 2004 | 288b | Secretary resigned | |
30 Sep 2004 | NEWINC | Incorporation |