Advanced company searchLink opens in new window

DHSPARE LTD

Company number 03873877

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)
17 Oct 2023 CERTNM Company name changed duncan print and packaging LIMITED\certificate issued on 17/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-17
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
08 Sep 2023 PSC07 Cessation of William Alexander Duncan as a person with significant control on 23 December 2022
01 Sep 2023 PSC02 Notification of Duncan Holdings Ltd as a person with significant control on 23 December 2022
04 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
12 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
10 Sep 2020 PSC04 Change of details for Mr William Alexander Duncab as a person with significant control on 10 September 2020
31 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-03
19 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
10 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
30 Jun 2017 TM01 Termination of appointment of David Keith Glumart as a director on 31 May 2017
30 Jun 2017 TM02 Termination of appointment of David Keith Glumart as a secretary on 31 May 2017
10 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
11 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 25,000
22 Sep 2015 AA Full accounts made up to 31 December 2014