Advanced company searchLink opens in new window

DHESI EXPRESS LIMITED

Company number 06647770

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)
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
07 Jul 2016 MR01 Registration of charge 066477700003, created on 27 June 2016
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
13 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
31 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
13 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
08 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
16 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
26 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Jagtar Singh on 11 June 2010
26 Jul 2010 CH01 Director's details changed for Rajwinder Kaur on 11 June 2010
15 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
12 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
29 Jul 2009 363a Return made up to 16/07/09; full list of members
15 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
02 Sep 2008 287 Registered office changed on 02/09/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk
22 Aug 2008 288b Appointment terminated director corporate appointments LIMITED
01 Aug 2008 288a Director appointed rajwinder kaur
01 Aug 2008 288a Director appointed jagtar singh