DORSET HYDRAULIC SERVICES LIMITED

05256175
220 KINSON ROAD BOURNEMOUTH ENGLAND BH10 5EP

Documents

Documents
Date Category Description Pages
31 May 2022 gazette Gazette Dissolved Compulsory 1 Buy now
11 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2020 accounts Annual Accounts 10 Buy now
23 Dec 2019 accounts Annual Accounts 10 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2018 accounts Annual Accounts 10 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 accounts Annual Accounts 10 Buy now
02 Dec 2016 accounts Annual Accounts 9 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2015 annual-return Annual Return 3 Buy now
20 Jul 2015 accounts Annual Accounts 7 Buy now
07 May 2015 officers Change of particulars for director (Neil Sherwood) 2 Buy now
10 Nov 2014 annual-return Annual Return 3 Buy now
11 Jun 2014 accounts Annual Accounts 4 Buy now
12 Nov 2013 annual-return Annual Return 3 Buy now
11 Sep 2013 accounts Annual Accounts 4 Buy now
17 Oct 2012 annual-return Annual Return 3 Buy now
17 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
16 May 2012 accounts Annual Accounts 7 Buy now
19 Oct 2011 annual-return Annual Return 3 Buy now
08 Jun 2011 accounts Annual Accounts 7 Buy now
23 Nov 2010 annual-return Annual Return 3 Buy now
23 Nov 2010 officers Change of particulars for director (Neil Sherwood) 2 Buy now
18 Aug 2010 officers Termination of appointment of secretary (Deborah Hodd) 2 Buy now
10 Aug 2010 accounts Annual Accounts 7 Buy now
19 Jan 2010 accounts Annual Accounts 7 Buy now
23 Oct 2009 annual-return Annual Return 5 Buy now
23 Oct 2009 officers Change of particulars for director (Neil Sherwood) 2 Buy now
16 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jul 2009 officers Appointment terminated director peter hodd 1 Buy now
15 Jul 2009 address Registered office changed on 15/07/2009 from reethi rah 4 windmill lane avon castle ringwood hampshire BH24 2DQ 1 Buy now
15 May 2009 annual-return Return made up to 12/10/08; full list of members 4 Buy now
10 Dec 2008 accounts Annual Accounts 7 Buy now
01 Feb 2008 accounts Annual Accounts 7 Buy now
06 Nov 2007 annual-return Return made up to 12/10/07; full list of members 2 Buy now
06 Nov 2007 officers New director appointed 1 Buy now
31 May 2007 capital Ad 01/03/05--------- £ si 99@1 2 Buy now
18 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 Jan 2007 accounts Annual Accounts 7 Buy now
24 Oct 2006 annual-return Return made up to 12/10/06; full list of members 6 Buy now
08 Feb 2006 accounts Accounting reference date extended from 31/10/05 to 31/03/06 1 Buy now
30 Jan 2006 annual-return Return made up to 12/10/05; full list of members 7 Buy now
14 Jul 2005 address Registered office changed on 14/07/05 from: 35 acton park trading estate the vale, acton london W3 7QE 1 Buy now
14 Jul 2005 officers Secretary resigned 1 Buy now
14 Jul 2005 officers New secretary appointed 2 Buy now
14 Jul 2005 officers New director appointed 2 Buy now
12 Oct 2004 incorporation Incorporation Company 13 Buy now