D P H GROUNDWORKS LIMITED

23a The Precinct 23a The Precinct, Waterlooville, PO7 7DT, Hampshire
StatusACTIVE
Company No.06966501
CategoryPrivate Limited Company
Incorporated20 Jul 2009
Age14 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

D P H GROUNDWORKS LIMITED is an active private limited company with number 06966501. It was incorporated 14 years, 10 months, 15 days ago, on 20 July 2009. The company address is 23a The Precinct 23a The Precinct, Waterlooville, PO7 7DT, Hampshire.



Company Fillings

Change account reference date company previous shortened

Date: 23 Apr 2024

Action Date: 29 Jul 2023

Category: Accounts

Type: AA01

New date: 2023-07-29

Made up date: 2023-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2021

Action Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2020

Action Date: 30 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-30

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Sep 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-01-01

Officer name: Kitform Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Address

Type: AD01

Old address: Raebarn House Hulbert Road Waterlooville Hampshire PO7 7GP England

Change date: 2012-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Termination secretary company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abacus Company Formation Agents Ltd

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kitform Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Address

Type: AD01

Old address: 5 Halifax Rise Waterlooville Hampshire PO7 7NJ

Change date: 2012-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Danny Hackett

Change date: 2010-07-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Aug 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Abacus Company Formation Agents Ltd

Change date: 2010-07-20

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sharon long

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed danny hackett

Documents

View document PDF

Incorporation company

Date: 20 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & M TRANSPORT SOLUTIONS LTD

8 CENTRAL PARK AVENUE, CENTRAL PARK,LARBERT,FK5 4RX

Number:SC521704
Status:ACTIVE
Category:Private Limited Company

CLYDE HOLDINGS LTD

ORCHARD HOUSE,NORTH THORESBY,DN36 5RF

Number:11733001
Status:ACTIVE
Category:Private Limited Company

DOMINOR LIMITED

17 AVENUE ROAD,DEVON,TQ2 5LB

Number:05310704
Status:ACTIVE
Category:Private Limited Company

EXSIGMA LTD.

SOUTH GABLES,BURGESS HILL,BN6 9SL

Number:08713502
Status:ACTIVE
Category:Private Limited Company

KXU GROUP LIMITED

7 EMPINGHAM HOUSE,LONDON,SE8 5ED

Number:10631439
Status:ACTIVE
Category:Private Limited Company

ROADTECHS INTERNATIONAL LIMITED

THE AIRFIELD,BUNGAY,NR35 2BE

Number:03971541
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source