- Company Overview for D.H.S SPECIALISED HAULAGE LIMITED (11186649)
- Filing history for D.H.S SPECIALISED HAULAGE LIMITED (11186649)
- People for D.H.S SPECIALISED HAULAGE LIMITED (11186649)
- Charges for D.H.S SPECIALISED HAULAGE LIMITED (11186649)
- More for D.H.S SPECIALISED HAULAGE LIMITED (11186649)
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) |
---|---|---|---|
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2024 | TM01 | Termination of appointment of Michelle Peebles as a director on 1 February 2024 | |
10 Feb 2024 | AD01 | Registered office address changed from 52 Dalby Road Anstey Leicester LE7 7DJ United Kingdom to 52a Dalby Road Anstey Leicester Leicestershire LE7 7DJ on 10 February 2024 | |
10 Feb 2024 | AP01 | Appointment of Mr Lee David Hopewell as a director on 1 February 2024 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
23 Mar 2023 | MR01 | Registration of charge 111866490001, created on 21 March 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
02 Oct 2020 | AA01 | Previous accounting period shortened from 28 February 2020 to 31 January 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
16 Feb 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
05 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-05
|