Advanced company searchLink opens in new window

DSHS LIMITED

Company number 06259782

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)
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
11 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
17 Jun 2016 CH03 Secretary's details changed for Mr Paul Philip Wignall on 1 January 2016
17 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
17 Jun 2016 CH03 Secretary's details changed for Mr Paul Philip Wignall on 17 June 2016
30 Dec 2015 AA Full accounts made up to 31 March 2015
19 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
19 Jun 2015 AD01 Registered office address changed from 2nd Floor, the Lighthouse 201 Wood Lane London W12 7TQ to First Floor, the Lighthouse 201 Wood Lane London W12 7TQ on 19 June 2015
03 Jan 2015 AA Full accounts made up to 31 March 2014
08 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
08 Jun 2014 AD01 Registered office address changed from Room 5218 White City Building 201 Wood Lane London W12 7TS on 8 June 2014
23 Dec 2013 AA Full accounts made up to 31 March 2013
20 Dec 2013 TM02 Termination of appointment of Mark Rayner as a secretary
20 Dec 2013 AP03 Appointment of Mr Paul Philip Wignall as a secretary
20 Dec 2013 TM01 Termination of appointment of Mark Rayner as a director
20 Dec 2013 AP01 Appointment of Mr Paul Philip Wignall as a director
20 Dec 2013 TM01 Termination of appointment of Christopher Taylor as a director
20 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
21 Dec 2012 AA Full accounts made up to 31 March 2012
10 Dec 2012 AP01 Appointment of Ms Pipa Estelle Doubtfire as a director
04 Dec 2012 TM01 Termination of appointment of Andrew White as a director
04 Dec 2012 TM01 Termination of appointment of Peter White as a director
22 Oct 2012 TM01 Termination of appointment of Zarin Patel as a director
22 Oct 2012 TM01 Termination of appointment of Anthony Noakes as a director