DH VACUUM SERVICES LLP
Status | ACTIVE |
Company No. | OC320262 |
Category | Limited Liability Partnership |
Incorporated | 09 Jun 2006 |
Age | 17 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
DH VACUUM SERVICES LLP is an active limited liability partnership with number OC320262. It was incorporated 17 years, 10 months, 26 days ago, on 09 June 2006. The company address is Cabbage Hall 63 Bradshaw Road Cabbage Hall 63 Bradshaw Road, Bury, BL8 3PN, Lancashire.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-06-13
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-13
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-09
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-11
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-10
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-17
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-15
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-15
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-12
Documents
Accounts with accounts type total exemption full
Date: 09 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-12
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-09
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 09 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 09 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-09
Documents
Change person member limited liability partnership with name change date
Date: 09 Jun 2012
Action Date: 09 Jun 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-06-09
Officer name: Dennis Roy Hilton
Documents
Change person member limited liability partnership with name change date
Date: 09 Jun 2012
Action Date: 09 Jun 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Catherine Ruth Hilton
Change date: 2012-06-09
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Aug 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-06-09
Documents
Change person member limited liability partnership with name change date
Date: 03 Aug 2011
Action Date: 09 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-06-09
Officer name: Dennis Roy Hilton
Documents
Change person member limited liability partnership with name change date
Date: 03 Aug 2011
Action Date: 09 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Catherine Ruth Hilton
Change date: 2011-06-09
Documents
Change person member limited liability partnership with name change date
Date: 28 Jul 2011
Action Date: 28 Jul 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-07-28
Officer name: Catherine Ruth Hilton
Documents
Change person member limited liability partnership with name change date
Date: 28 Jul 2011
Action Date: 28 Jul 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dennis Roy Hilton
Change date: 2011-07-28
Documents
Change registered office address limited liability partnership with date old address
Date: 27 Oct 2010
Action Date: 27 Oct 2010
Category: Address
Type: LLAD01
Old address: 522 Walmersley Road Bury Lancashire BL9 6QT
Change date: 2010-10-27
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Jun 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-06-09
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 09/06/09
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 09/06/08
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/07; amending return
Documents
Legacy
Date: 16 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/03/07
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/06/07
Documents
Some Companies
ANGLESEY GOOD GIFTS,DULAS,LL70 9PJ
Number: | 08006103 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10116340 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 GRAY STREET,ABERDEEN,AB10 6JD
Number: | SC602795 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRASSEY ROAD,SHREWSBURY,SY3 7FA
Number: | 09399378 |
Status: | ACTIVE |
Category: | Private Limited Company |
25B SELSDON ROAD,LONDON,E13 9BY
Number: | 08623961 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SELBORNE RD,BRISTOL,BS7 9PH
Number: | 11927648 |
Status: | ACTIVE |
Category: | Private Limited Company |