DLS ELECTRICAL SERVICES NORTH EAST LTD

Suite 80 6 Queen Street, Huddersfield, HD1 2SQ, England
StatusACTIVE
Company No.10910906
CategoryPrivate Limited Company
Incorporated11 Aug 2017
Age6 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

DLS ELECTRICAL SERVICES NORTH EAST LTD is an active private limited company with number 10910906. It was incorporated 6 years, 8 months, 22 days ago, on 11 August 2017. The company address is Suite 80 6 Queen Street, Huddersfield, HD1 2SQ, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Mar 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cloud Accountants & Tax Advisors Ltd

Appointment date: 2023-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Clarey

Termination date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jul 2022

Action Date: 17 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-07-17

Officer name: Mr Michael Clarey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2022

Action Date: 17 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-17

Old address: Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ England

New address: Suite 80 6 Queen Street Huddersfield HD1 2SQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-05

New address: Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ

Old address: Suite 10 Railway House Enterprise Centre Station Street Holmfirth West Yorkshire HD9 5NX

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Resolution

Date: 28 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 11 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Paul Rooney

Appointment date: 2018-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 11 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Woods

Termination date: 2018-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Address

Type: AD01

New address: Suite 10 Railway House Enterprise Centre Station Street Holmfirth West Yorkshire HD9 5NX

Change date: 2018-06-20

Old address: 37 Micklegate Selby YO8 4EA United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUILA STUDIOS LIMITED

92 LYNDHURST ROAD FLAT 2,HOVE,BN3 6FD

Number:11403663
Status:ACTIVE
Category:Private Limited Company

KENN PROJECT MANAGEMENT LIMITED

ALBION DOCKSIDE BUILDING,BRISTOL,BS1 6UT

Number:11390084
Status:ACTIVE
Category:Private Limited Company

LEO GLOBAL LIMITED

HAMILTON OFFICE PARK,LEICESTER,LE4 9LJ

Number:08201989
Status:ACTIVE
Category:Private Limited Company

P&C CLEANING SERVICES LTD

7 LINDFIELD CLOSE,NOTTINGHAM,NG8 6HP

Number:07459327
Status:ACTIVE
Category:Private Limited Company

ST. ANN'S ORCHARD MANAGEMENT COMPANY LIMITED

1 ST. ANN'S ORCHARD,MALVERN,WR14 1DE

Number:08265695
Status:ACTIVE
Category:Private Limited Company

THE CABOT PRACTICE LIMITED

3 TUNNEL HILL MEWS,NORTHAMPTON,NN7 3DA

Number:06974489
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