D.H.A. DESIGN SERVICES LIMITED
Status | ACTIVE |
Company No. | 02316223 |
Category | Private Limited Company |
Incorporated | 11 Nov 1988 |
Age | 35 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
D.H.A. DESIGN SERVICES LIMITED is an active private limited company with number 02316223. It was incorporated 35 years, 6 months, 22 days ago, on 11 November 1988. The company address is 2f Studio, 18 Blue Lion Place 2f Studio, 18 Blue Lion Place, London, SE1 4PU, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Confirmation statement with updates
Date: 01 Feb 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Address
Type: AD01
Old address: 2F Studio 18 Blue Lion Place, 237 Long Lane 2F Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU SE1 4PU England
New address: 2F Studio, 18 Blue Lion Place 237 Long Lane London SE1 4PU
Change date: 2023-01-25
Documents
Capital cancellation shares
Date: 13 Jan 2023
Action Date: 16 Nov 2022
Category: Capital
Type: SH06
Capital : 2,000 GBP
Date: 2022-11-16
Documents
Capital return purchase own shares
Date: 13 Jan 2023
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-31
Old address: 2nd Floor, 167-169 Great Portland Street London W1W 5PF England
New address: 2F Studio 18 Blue Lion Place, 237 Long Lane 2F Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU SE1 4PU
Documents
Termination director company with name termination date
Date: 26 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Grater
Termination date: 2022-06-30
Documents
Termination secretary company with name termination date
Date: 26 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carole Ann Grater
Termination date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-01
Old address: Studio 4 Cole Street Studios 6-8 Cole Street London SE1 4YH
New address: 2nd Floor, 167-169 Great Portland Street London W1W 5PF
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 25 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-15
Officer name: David Grant Robertson
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Capital cancellation shares
Date: 24 Mar 2017
Action Date: 05 Sep 2016
Category: Capital
Type: SH06
Date: 2016-09-05
Capital : 2,500 GBP
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Change person director company with change date
Date: 16 Oct 2016
Action Date: 16 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-16
Officer name: David Grant Robertson
Documents
Change person director company with change date
Date: 16 Oct 2016
Action Date: 16 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Desmond O'donovan
Change date: 2016-10-16
Documents
Change person director company with change date
Date: 16 Oct 2016
Action Date: 16 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-16
Officer name: Peter James Fordham
Documents
Capital cancellation shares
Date: 13 Oct 2016
Action Date: 03 Jun 2016
Category: Capital
Type: SH06
Date: 2016-06-03
Capital : 2,506 GBP
Documents
Change person secretary company with change date
Date: 04 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-10-03
Officer name: Carole Ann Grater
Documents
Change person director company with change date
Date: 04 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-03
Officer name: Mr Adam Grater
Documents
Capital cancellation shares
Date: 03 Oct 2016
Action Date: 05 Sep 2016
Category: Capital
Type: SH06
Date: 2016-09-05
Capital : 2,505 GBP
Documents
Capital return purchase own shares
Date: 03 Oct 2016
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 12 Sep 2016
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 12 Aug 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hersey
Termination date: 2015-03-31
Documents
Capital cancellation shares
Date: 15 Jul 2015
Action Date: 15 Jun 2015
Category: Capital
Type: SH06
Capital : 3,681 GBP
Date: 2015-06-15
Documents
Capital return purchase own shares
Date: 15 Jul 2015
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 03 Jun 2015
Action Date: 31 Mar 2015
Category: Capital
Type: SH06
Date: 2015-03-31
Capital : 4,781 GBP
Documents
Capital return purchase own shares
Date: 03 Jun 2015
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 18 Apr 2014
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter James Fordham
Change date: 2013-08-01
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: David Grant Robertson
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 20 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Grant Robertson
Change date: 2010-01-30
Documents
Change person director company with change date
Date: 20 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Desmond O'donovan
Change date: 2010-01-30
Documents
Change person director company with change date
Date: 20 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-30
Officer name: Mr Adam Grater
Documents
Change person director company with change date
Date: 20 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Howard Ratty
Change date: 2010-01-30
Documents
Change person director company with change date
Date: 20 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-30
Officer name: Peter James Fordham
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 31 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/07; full list of members
Documents
Legacy
Date: 31 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 31/01/07 from: 2ND floor 167-169 great portland street london W1W 5PF
Documents
Legacy
Date: 31 Jan 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 31 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 09 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Legacy
Date: 22 Dec 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/09/04
Documents
Resolution
Date: 22 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 22/09/04--------- £ si 1@1=1 £ ic 10005/10006
Documents
Legacy
Date: 25 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 15/09/04-22/09/04 £ si 5@1=5 £ ic 10000/10005
Documents
Resolution
Date: 25 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 25/11/04 from: 311 ballards lane north finchley london N12 8LY
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/04; full list of members
Documents
Legacy
Date: 13 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 19/09/02 from: 65 new cavendish street london W1M 7RD
Documents
Legacy
Date: 19 Sep 2002
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Sep 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 12 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 10 Oct 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 23 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Some Companies
ALLCOCK & KNOBAL LOGISTICS LTD
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC434917 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
161A LIVERPOOL ROAD,LONDON,N1 0RF
Number: | 09968742 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT A,HARROW,HA1 2TB
Number: | 10972437 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 BRIDGE STREET,KINGTON,HR5 3DJ
Number: | 10515102 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HORNTON PLACE,LONDON,W8 4LZ
Number: | 10003839 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY FINANCE CONSULTANTS LIMITED
130 BUXTON ROAD,STOCKPORT,SK2 6PL
Number: | 06019454 |
Status: | ACTIVE |
Category: | Private Limited Company |