Advanced company searchLink opens in new window

DHG SERVICES LIMITED

Company number 09912662

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)
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
25 May 2023 AA Micro company accounts made up to 31 March 2023
13 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
19 Apr 2022 AA Micro company accounts made up to 31 March 2022
13 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
14 Apr 2021 AA Micro company accounts made up to 31 March 2021
11 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
27 Apr 2020 AA Micro company accounts made up to 31 March 2020
13 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
13 Dec 2019 AD02 Register inspection address has been changed from 37 Circuit Drive Long Eaton Nottingham NG10 2GG England to 21 Rockcliffe Grange Mansfield NG18 4YW
29 May 2019 AA Micro company accounts made up to 31 March 2019
11 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
15 May 2018 AA Micro company accounts made up to 31 March 2018
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
11 Dec 2017 PSC01 Notification of Daryn Harvey Godfrey as a person with significant control on 6 April 2016
11 Dec 2017 AD03 Register(s) moved to registered inspection location 37 Circuit Drive Long Eaton Nottingham NG10 2GG
11 Dec 2017 AD02 Register inspection address has been changed to 37 Circuit Drive Long Eaton Nottingham NG10 2GG
19 May 2017 AA Micro company accounts made up to 31 March 2017
12 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
06 May 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Apr 2016 AD01 Registered office address changed from 37 Circuit Drive Long Eaton Nottingham NG10 2GG England to 12 Warwick Road Long Eaton Nottingham NG10 2EB on 17 April 2016
07 Apr 2016 AD01 Registered office address changed from 12 Warwick Road Long Eaton Nottingham NG10 2EB England to 37 Circuit Drive Long Eaton Nottingham NG10 2GG on 7 April 2016
31 Dec 2015 SH08 Change of share class name or designation
15 Dec 2015 AA01 Current accounting period shortened from 31 December 2016 to 31 March 2016
11 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted