DH INDUSTRIAL SERVICES LIMITED

8 West Parade, Hebburn, NE31 2TN, United Kingdom
StatusACTIVE
Company No.09034513
CategoryPrivate Limited Company
Incorporated12 May 2014
Age10 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

DH INDUSTRIAL SERVICES LIMITED is an active private limited company with number 09034513. It was incorporated 10 years, 1 month, 6 days ago, on 12 May 2014. The company address is 8 West Parade, Hebburn, NE31 2TN, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 22 May 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-22

New address: 8 West Parade Hebburn NE31 2TN

Old address: 29 Hexham Avenue Hebburn Tyne and Wear NE31 2JG England

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-21

Officer name: Miss Kate Pattinson

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-21

Officer name: Mr David Houston

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Kate Pattinson

Change date: 2023-06-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-21

Psc name: Mr David Houston

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2019

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kate Pattinson

Notification date: 2018-04-06

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Houston

Change date: 2018-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kate Pattinson

Appointment date: 2018-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Houston

Notification date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-23

New address: 29 Hexham Avenue Hebburn Tyne and Wear NE31 2JG

Old address: 55 Frobisher Street Hebburn Tyne and Wear NE31 2XE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Incorporation company

Date: 12 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B. ADIL LTD

5-A GRANVILLE PLACE, HIGH ROAD,LONDON,N12 0AU

Number:11500043
Status:ACTIVE
Category:Private Limited Company

BURGESS HODGSON AUDIT LIMITED

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:03466260
Status:ACTIVE
Category:Private Limited Company

CHALE ABBEY STUDIOS LIMITED

NETWORK HOUSE,BARNET,EN4 8AL

Number:08084016
Status:ACTIVE
Category:Private Limited Company

HANDY GARDENER LTD

19 FINLAY ROAD,GLOUCESTER,GL4 6TW

Number:10798876
Status:ACTIVE
Category:Private Limited Company

KLAS INTERNATIONAL LIMITED

C/O REACT BUSINESS SERVICES CITY PAVILION CANNON GREEN,LONDON,EC4R 0AA

Number:07083592
Status:ACTIVE
Category:Private Limited Company

STRUCTURAL LINKS LIMITED

55 INNAGE ROAD,BIRMINGHAM,B31 2DY

Number:05390091
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