Advanced company searchLink opens in new window

DPE AH LIMITED

Company number 14380750

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)
22 Nov 2024 AA Total exemption full accounts made up to 31 December 2023
15 Jul 2024 AD01 Registered office address changed from Pioneer House Office 108 North Road Ellesmere Port CH65 1AD United Kingdom to 45 City Road Chester CH1 3AE on 15 July 2024
08 Jul 2024 AD01 Registered office address changed from Knights Court Weaver Street Chester Cheshire CH1 2BQ United Kingdom to Pioneer House Office 108 North Road Ellesmere Port CH65 1AD on 8 July 2024
29 May 2024 CS01 Confirmation statement made on 29 May 2024 with updates
29 May 2024 AA01 Previous accounting period extended from 30 September 2023 to 31 December 2023
29 May 2024 PSC07 Cessation of Andrew Michael Ward as a person with significant control on 25 May 2024
29 May 2024 PSC01 Notification of Marian Ward as a person with significant control on 25 May 2024
21 May 2024 CERTNM Company name changed solomon group audley LTD\certificate issued on 21/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-10
10 Jan 2024 TM01 Termination of appointment of Lisa Claire Cooper as a director on 3 January 2024
09 Nov 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
22 Feb 2023 CERTNM Company name changed solomon group merton LTD\certificate issued on 22/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-21
13 Oct 2022 CH01 Director's details changed for Mrs Marian Ward on 13 October 2022
27 Sep 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-09-27
  • GBP 1