CH01 |
On 2023/11/01 director's details were changed
filed on: 1st, November 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/11/01. New Address: 32 Middle Furlong Didcot Oxfordshire OX11 7SL. Previous address: 46 Fairfields Crescent St. Ives PE27 5QH England
filed on: 1st, November 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 15th, August 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023/07/20
filed on: 20th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2022/12/08. New Address: 46 Fairfields Crescent St. Ives PE27 5QH. Previous address: 13 Perryman Way Slough SL2 2HF England
filed on: 8th, December 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022/12/08 director's details were changed
filed on: 8th, December 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/12/08
filed on: 8th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2022/11/10 - the day director's appointment was terminated
filed on: 22nd, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 30th, August 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/22
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/23
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 30th, June 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2020/10/14. New Address: 13 Perryman Way Slough SL2 2HF. Previous address: 251a Farnham Road Slough SL2 1DE England
filed on: 14th, October 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/10/14 director's details were changed
filed on: 14th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/10/14 director's details were changed
filed on: 14th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/10/14
filed on: 14th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/23
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 10th, June 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 14th, August 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/07/23
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/03/06. New Address: 251a Farnham Road Slough SL2 1DE. Previous address: 99 Canterbury Road Kidderminster DY11 6ET England
filed on: 6th, March 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/07/24
filed on: 24th, July 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/07/24
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/07/23
filed on: 23rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2018/07/23 - the day director's appointment was terminated
filed on: 23rd, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/23. New Address: 99 Canterbury Road Kidderminster DY11 6ET. Previous address: 175 Kennington Road Kennington Oxford OX1 5PG England
filed on: 23rd, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/07/23 director's details were changed
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/23.
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
NM01 |
Resolution of change of name
filed on: 4th, July 2018
|
change of name |
Free Download
|
CERTNM |
Company name changed dhaliwal services LIMITEDcertificate issued on 04/07/18
filed on: 4th, July 2018
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/07/04
filed on: 4th, July 2018
|
resolution |
Free Download
|
CS01 |
Confirmation statement with updates 2018/07/03
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/06/26
filed on: 26th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/06/26. New Address: 175 Kennington Road Kennington Oxford OX1 5PG. Previous address: 24 Cumberland Avenue Slough SL2 1AN England
filed on: 26th, June 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/06/26
filed on: 26th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/26.
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/06/26 - the day director's appointment was terminated
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/11/30
filed on: 16th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/09
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, November 2016
|
incorporation |
Free Download
(28 pages)
|