D H D SOLUTIONS LIMITED

08582857
MAYLITE BUSINESS CENTRE BERROW GREEN ROAD MARTLEY WORCESTERSHIRE WR6 6PQ

Documents

Documents
Date Category Description Pages
24 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 accounts Annual Accounts 12 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 12 Buy now
08 Dec 2022 mortgage Registration of a charge 5 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 13 Buy now
12 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 May 2021 accounts Annual Accounts 13 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 accounts Annual Accounts 12 Buy now
31 Jul 2019 mortgage Registration of a charge 12 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jan 2019 accounts Annual Accounts 12 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2018 accounts Annual Accounts 12 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Mar 2017 accounts Annual Accounts 8 Buy now
20 Mar 2017 officers Change of particulars for director (Mr Gary Daniel Dicker) 2 Buy now
20 Mar 2017 officers Change of particulars for director (Mr Gary Daniel Dicker) 2 Buy now
20 Mar 2017 officers Change of particulars for director (Mr Mark Lee Donoghue) 2 Buy now
27 Jun 2016 annual-return Annual Return 6 Buy now
31 Mar 2016 accounts Annual Accounts 7 Buy now
25 Jun 2015 annual-return Annual Return 6 Buy now
20 Mar 2015 accounts Annual Accounts 8 Buy now
19 Jan 2015 officers Change of particulars for director (Mr Gary Daniel Dicker) 2 Buy now
19 Jan 2015 officers Change of particulars for director (Mr Gary Daniel Dicker) 2 Buy now
05 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2014 annual-return Annual Return 6 Buy now
05 Aug 2013 officers Change of particulars for director (Mr Gary Daniel Dicker) 2 Buy now
05 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jun 2013 officers Termination of appointment of secretary (Oakley Secretarial Services Limited) 1 Buy now
25 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jun 2013 capital Return of Allotment of shares 4 Buy now
25 Jun 2013 capital Return of Allotment of shares 4 Buy now
25 Jun 2013 incorporation Incorporation Company 48 Buy now