- Company Overview for DHSRENEWABLES LTD (08531306)
- Filing history for DHSRENEWABLES LTD (08531306)
- People for DHSRENEWABLES LTD (08531306)
- More for DHSRENEWABLES LTD (08531306)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2017 | TM01 | Termination of appointment of Joe Calum Searle as a director on 20 October 2017 | |
24 Nov 2017 | PSC07 | Cessation of Joe Callum Searle as a person with significant control on 20 October 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
28 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
15 Aug 2016 | SH02 | Sub-division of shares on 15 May 2015 | |
06 Jul 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
06 Jul 2016 | CH03 | Secretary's details changed for Mr Alexander Jeffery on 16 May 2016 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Dec 2015 | AA01 | Previous accounting period extended from 31 May 2015 to 31 July 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Sep 2014 | AD01 | Registered office address changed from 26 Poole Hill Bournemouth Dorset BH2 5PS to Unit 11 Bournemouth Central Business Park Southcote Road Bournemouth Dorset BH1 3SJ on 16 September 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
25 Mar 2014 | AD01 | Registered office address changed from 102 Prince Charles Court 89 Commercial Road Bournemouth Dorset BH2 5RR England on 25 March 2014 | |
20 Mar 2014 | CH01 | Director's details changed for Mr Alexander Jeffery on 20 March 2014 | |
14 Nov 2013 | AD01 | Registered office address changed from 26 (First Floor) Poole Hill Bournemouth BH2 5PS England on 14 November 2013 | |
14 Nov 2013 | CERTNM |
Company name changed diamond home solutions LIMITED\certificate issued on 14/11/13
|
|
26 Jun 2013 | AD01 | Registered office address changed from 19 Lights Close Christchurch BH23 1RH England on 26 June 2013 | |
25 Jun 2013 | AP01 | Appointment of Mr Joe Calum Searle as a director | |
16 May 2013 | NEWINC | Incorporation |