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)
21 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
30 Apr 2012 AP03 Appointment of Mr Mark David Rayner as a secretary
30 Apr 2012 AP01 Appointment of Mr Mark David Rayner as a director
30 Apr 2012 TM01 Termination of appointment of Jennifer Clark as a director
30 Apr 2012 TM02 Termination of appointment of Jennifer Clark as a secretary
16 Feb 2012 AP03 Appointment of Ms Jennifer Jane Clark as a secretary
16 Feb 2012 TM02 Termination of appointment of Andrea Cooper as a secretary
29 Sep 2011 CH01 Director's details changed for Ms Zarin Patel on 29 September 2011
29 Sep 2011 AA Full accounts made up to 31 March 2011
02 Aug 2011 AP01 Appointment of Jennifer Jane Clark as a director
02 Aug 2011 AP03 Appointment of Andrea Catherine Cooper as a secretary
02 Aug 2011 AD01 Registered office address changed from Room 2220 White City 201 Wood Lane London W12 7TS on 2 August 2011
02 Aug 2011 TM02 Termination of appointment of Amy Ely as a secretary
02 Aug 2011 TM02 Termination of appointment of Viv Nissanka as a secretary
02 Aug 2011 TM01 Termination of appointment of Martin Verman as a director
06 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
06 Jun 2011 CH03 Secretary's details changed for Ms Amy Verity Langford Ely on 6 June 2011
25 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2010 AA Full accounts made up to 31 March 2010
09 Aug 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
09 Aug 2010 TM02 Termination of appointment of Nicola Golia as a secretary
06 Aug 2010 CH01 Director's details changed for Martin Verman on 25 May 2010
06 Aug 2010 CH01 Director's details changed for Andrew Edward Wilfrid White on 25 May 2010
06 Aug 2010 CH01 Director's details changed for Anthony Dominic Noakes on 25 May 2010
18 Jun 2010 AP03 Appointment of Ms Viv Nissanka as a secretary