DLS ELECTRICAL SERVICES NORTH EAST LTD
Status | ACTIVE |
Company No. | 10910906 |
Category | Private Limited Company |
Incorporated | 11 Aug 2017 |
Age | 6 years, 8 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 01 Dec 2021
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 02 Dec 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
Resolution
Date: 28 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Gazette filings brought up to date
Date: 24 Nov 2018
Category: Gazette
Type: DISS40
Documents
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
Some Companies
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 |
HAMILTON OFFICE PARK,LEICESTER,LE4 9LJ
Number: | 08201989 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
3 TUNNEL HILL MEWS,NORTHAMPTON,NN7 3DA
Number: | 06974489 |
Status: | ACTIVE |
Category: | Private Limited Company |