Advanced company searchLink opens in new window

DHSRENEWABLES LTD

Company number 08531306

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-11-14
  • NM01 ‐ Change of name by resolution
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