DHALIWAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

DHALIWAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10473802

Incorporation date

10/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

46 Cronshaw Close, Didcot, Oxfordshire OX11 7JUCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2016)
dot icon18/03/2026
Registered office address changed from 32 Middle Furlong Didcot Oxfordshire OX11 7SL England to 46 Cronshaw Close Didcot Oxfordshire OX11 7JU on 2026-03-18
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon29/07/2025
Confirmation statement made on 2025-07-20 with updates
dot icon08/08/2024
Confirmation statement made on 2024-07-20 with updates
dot icon15/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon01/11/2023
Registered office address changed from 46 Fairfields Crescent St. Ives PE27 5QH England to 32 Middle Furlong Didcot Oxfordshire OX11 7SL on 2023-11-01
dot icon01/11/2023
Director's details changed for Mr Gurwinder Singh on 2023-11-01
dot icon15/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon08/12/2022
Registered office address changed from 13 Perryman Way Slough SL2 2HF England to 46 Fairfields Crescent St. Ives PE27 5QH on 2022-12-08
dot icon08/12/2022
Change of details for Mr Gurwinder Singh as a person with significant control on 2022-12-08
dot icon08/12/2022
Director's details changed for Mr Gurwinder Singh on 2022-12-08
dot icon22/11/2022
Termination of appointment of Amandeep Kaur Chana as a director on 2022-11-10
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon28/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/10/2020
Change of details for Mr Gurwinder Singh as a person with significant control on 2020-10-14
dot icon14/10/2020
Director's details changed for Mrs Amandeep Kaur Chana on 2020-10-14
dot icon14/10/2020
Director's details changed for Mr Gurwinder Singh on 2020-10-14
dot icon14/10/2020
Registered office address changed from 251a Farnham Road Slough SL2 1DE England to 13 Perryman Way Slough SL2 2HF on 2020-10-14
dot icon24/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon14/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon06/03/2019
Registered office address changed from 99 Canterbury Road Kidderminster DY11 6ET England to 251a Farnham Road Slough SL2 1DE on 2019-03-06
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon24/07/2018
Resolutions
dot icon23/07/2018
Appointment of Mrs Amandeep Kaur Chana as a director on 2018-07-23
dot icon23/07/2018
Director's details changed for Mr Gurwinder Singh on 2018-07-23
dot icon23/07/2018
Change of details for Mr Gurwinder Singh as a person with significant control on 2018-07-23
dot icon23/07/2018
Termination of appointment of Parm Pal Singh Mrahar as a director on 2018-07-23
dot icon23/07/2018
Registered office address changed from 175 Kennington Road Kennington Oxford OX1 5PG England to 99 Canterbury Road Kidderminster DY11 6ET on 2018-07-23
dot icon04/07/2018
Certificate of change of name
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon26/06/2018
Notification of Gurwinder Singh as a person with significant control on 2018-06-26
dot icon26/06/2018
Appointment of Mr Parm Pal Singh Mrahar as a director on 2018-06-26
dot icon26/06/2018
Cessation of Amandeep Kaur Chana as a person with significant control on 2018-06-26
dot icon26/06/2018
Registered office address changed from 24 Cumberland Avenue Slough SL2 1AN England to 175 Kennington Road Kennington Oxford OX1 5PG on 2018-06-26
dot icon26/06/2018
Termination of appointment of Amandeep Kaur Chana as a director on 2018-06-26
dot icon16/12/2017
Accounts for a dormant company made up to 2017-11-30
dot icon14/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon10/11/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+8.79 % *

* during past year

Cash in Bank

£9,711.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.27K
-
0.00
8.93K
-
2022
1
6.84K
-
0.00
9.71K
-
2022
1
6.84K
-
0.00
9.71K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

6.84K £Ascended29.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.71K £Ascended8.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Gurwinder
Director
10/11/2016 - Present
2
Mrs Amandeep Kaur Chana
Director
23/07/2018 - 10/11/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DHALIWAL SERVICES LIMITED

DHALIWAL SERVICES LIMITED is an(a) Active company incorporated on 10/11/2016 with the registered office located at 46 Cronshaw Close, Didcot, Oxfordshire OX11 7JU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DHALIWAL SERVICES LIMITED?

toggle

DHALIWAL SERVICES LIMITED is currently Active. It was registered on 10/11/2016 .

Where is DHALIWAL SERVICES LIMITED located?

toggle

DHALIWAL SERVICES LIMITED is registered at 46 Cronshaw Close, Didcot, Oxfordshire OX11 7JU.

What does DHALIWAL SERVICES LIMITED do?

toggle

DHALIWAL SERVICES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does DHALIWAL SERVICES LIMITED have?

toggle

DHALIWAL SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for DHALIWAL SERVICES LIMITED?

toggle

The latest filing was on 18/03/2026: Registered office address changed from 32 Middle Furlong Didcot Oxfordshire OX11 7SL England to 46 Cronshaw Close Didcot Oxfordshire OX11 7JU on 2026-03-18.