Company NameDH Accounting Solutions Limited
DirectorDarren James Hogg
Company StatusActive
Company Number06485595
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Darren James Hogg
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLambert Chapman Llp 3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Secretary NameAmanda Marie Hogg
NationalityBritish
StatusCurrent
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLambert Chapman Llp 3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB

Location

Registered AddressLambert Chapman Llp 3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Amanda Hogg
50.00%
Ordinary
1 at £1Mr Darren James Hogg
50.00%
Ordinary

Financials

Year2014
Net Worth£16,166
Cash£25,849
Current Liabilities£23,538

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Filing History

19 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
6 July 2020Micro company accounts made up to 31 January 2020 (6 pages)
20 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
7 January 2020Secretary's details changed for Amanda Marie Hogg on 7 January 2020 (1 page)
7 January 2020Change of details for Mrs Amanda Marie Hogg as a person with significant control on 6 April 2016 (2 pages)
7 January 2020Director's details changed for Mr Darren James Hogg on 7 January 2020 (2 pages)
7 January 2020Change of details for Mr Darren James Hogg as a person with significant control on 6 April 2016 (2 pages)
8 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
3 June 2019Registered office address changed from Heronslea Horne Row Danbury Essex CM3 4JN to Lambert Chapman Llp 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 3 June 2019 (1 page)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
27 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 1
(3 pages)
16 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 1
(3 pages)
16 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 1
(3 pages)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 March 2010Director's details changed for Mr Darren James Hogg on 28 January 2010 (2 pages)
18 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Darren James Hogg on 28 January 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Return made up to 28/01/09; full list of members (3 pages)
11 June 2009Secretary's change of particulars / amanda hogg / 11/06/2009 (1 page)
11 June 2009Return made up to 28/01/09; full list of members (3 pages)
11 June 2009Secretary's change of particulars / amanda hogg / 11/06/2009 (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
27 May 2008Director's change of particulars / darren hogg / 09/05/2008 (1 page)
27 May 2008Registered office changed on 27/05/2008 from jubilee farmhouse, newney green chelmsford essex CM1 3SF (1 page)
27 May 2008Registered office changed on 27/05/2008 from jubilee farmhouse, newney green chelmsford essex CM1 3SF (1 page)
27 May 2008Director's change of particulars / darren hogg / 09/05/2008 (1 page)
28 January 2008Incorporation (15 pages)
28 January 2008Incorporation (15 pages)