Advanced company searchLink opens in new window

DJS HOLDING LIMITED

Company number 08499088

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)
31 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jan 2017 TM01 Termination of appointment of Steve Dixon as a director on 1 October 2016
20 Jan 2017 AP01 Appointment of Mr Steven Dixon as a director on 14 September 2016
17 Jan 2017 AP01 Appointment of Mr Steve Dixon as a director on 1 October 2016
25 Oct 2016 CH01 Director's details changed for Mr Julian John Hek on 25 October 2016
19 Oct 2016 AA Accounts for a dormant company made up to 31 July 2016
26 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 600
26 Apr 2016 CH01 Director's details changed for Mr Simon James Woodhams on 12 February 2016
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 12 April 2016
  • GBP 600
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 12 April 2016
  • GBP 600
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 12 April 2016
  • GBP 600
02 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
30 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
30 Apr 2015 CH01 Director's details changed for Mr Julian John Hek on 3 March 2015
03 Jan 2015 AA Accounts for a dormant company made up to 31 July 2014
11 Dec 2014 CH01 Director's details changed for Daniel Joseph Ware on 30 May 2014
15 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
15 May 2014 CH01 Director's details changed for Daniel Joseph Ware on 1 April 2014
30 Apr 2014 AD01 Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom on 30 April 2014
31 Oct 2013 AA01 Current accounting period extended from 30 April 2014 to 31 July 2014
22 Apr 2013 NEWINC Incorporation