DHA SERVICES LIMITED

Register to unlock more data on OkredoRegister

DHA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04731813

Incorporation date

11/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pallium, Quarrywood Road, Marlow SL7 1RECopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2003)
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-30
dot icon03/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon17/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon27/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon06/05/2022
Secretary's details changed for Heidi Astrid Kenton Clapp on 2022-05-05
dot icon06/05/2022
Director's details changed for David Christopher Lilley on 2022-05-05
dot icon06/05/2022
Registered office address changed from West Cottage Hammersley Lane Penn High Wycombe Buckinghamshire HP10 8HF to Pallium Quarrywood Road Marlow SL7 1RE on 2022-05-06
dot icon30/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon30/01/2022
Total exemption full accounts made up to 2021-03-30
dot icon09/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon14/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-03-30
dot icon31/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon30/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon23/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon12/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon04/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon16/04/2012
Registered office address changed from C/O C/O Muraszko & Co 50 Mount Park Road London W5 2RU United Kingdom on 2012-04-16
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon12/04/2010
Registered office address changed from West Cottage Hammersley Lane Penn HP10 8HF on 2010-04-12
dot icon05/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 20/03/09; full list of members
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/04/2008
Return made up to 20/03/08; full list of members
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/12/2007
Return made up to 20/03/07; no change of members
dot icon15/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 20/03/06; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 23/03/05; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/07/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon08/04/2004
Return made up to 11/04/04; full list of members
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New secretary appointed
dot icon22/04/2003
Secretary resigned
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Registered office changed on 22/04/03 from: 5 hendon street sheffield S13 9AX
dot icon11/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
502.00
-
0.00
-
-
2022
0
542.00
-
0.00
-
-
2023
0
574.00
-
0.00
-
-
2023
0
574.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

574.00 £Ascended5.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lilley, David Christopher
Director
11/04/2003 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DHA SERVICES LIMITED

DHA SERVICES LIMITED is an(a) Active company incorporated on 11/04/2003 with the registered office located at Pallium, Quarrywood Road, Marlow SL7 1RE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DHA SERVICES LIMITED?

toggle

DHA SERVICES LIMITED is currently Active. It was registered on 11/04/2003 .

Where is DHA SERVICES LIMITED located?

toggle

DHA SERVICES LIMITED is registered at Pallium, Quarrywood Road, Marlow SL7 1RE.

What does DHA SERVICES LIMITED do?

toggle

DHA SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DHA SERVICES LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-03-30.