Advanced company searchLink opens in new window

DHP TECHNOLOGIES LIMITED

Company number SC527280

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 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
27 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
13 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
24 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
14 Jun 2022 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 19 Rutland Square Edinburgh EH1 2BB on 14 June 2022
21 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
12 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
21 Apr 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
18 Nov 2020 AA Accounts for a dormant company made up to 29 February 2020
09 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
19 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
28 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
20 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
06 Apr 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
10 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
03 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
18 May 2016 CERTNM Company name changed dmws 1072 LIMITED\certificate issued on 18/05/16
  • CONNOT ‐ Change of name notice
16 May 2016 TM02 Termination of appointment of Dm Company Services Limited as a secretary on 10 May 2016
16 May 2016 TM01 Termination of appointment of Ewan Caldwell Gilchrist as a director on 10 May 2016
16 May 2016 AP01 Appointment of David John Stewart Howitt as a director on 10 May 2016
16 May 2016 AP01 Appointment of John Gerard Green as a director on 10 May 2016
18 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-18
  • GBP 1