Company NameDMH Solutions Limited
DirectorsDavid Michael Hawley and Vivien Hawley
Company StatusActive
Company Number04053857
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameDavid Michael Hawley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2000(same day as company formation)
RoleSystems Developer
Country of ResidenceScotland
Correspondence AddressTigh Na Cnoc
Rheanbreck
Lairg
Sutherland
IV27 4DQ
Scotland
Director NameVivien Hawley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2000(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTigh Na Cnoc
Rheanbreck
Lairg
Sutherland
IV27 4DQ
Scotland
Secretary NameVivien Hawley
NationalityBritish
StatusCurrent
Appointed16 August 2000(same day as company formation)
RoleMedico-Legal Secretary
Country of ResidenceScotland
Correspondence AddressTigh Na Cnoc
Rheanbreck
Lairg
Sutherland
IV27 4DQ
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedmhsolutions.com

Location

Registered AddressC/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park
Longbow Close, Bradley
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1David Michael Hawley
99.00%
Ordinary
1 at £1Vivien Hawley
1.00%
Ordinary

Financials

Year2014
Net Worth£318
Cash£1,392
Current Liabilities£3,051

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months, 2 weeks ago)
Next Return Due9 August 2024 (3 months from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
4 September 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
22 February 2023Registered office address changed from C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF to C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ on 22 February 2023 (1 page)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 December 2021 (6 pages)
11 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 December 2020 (6 pages)
15 October 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 31 December 2019 (6 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 December 2017 (5 pages)
23 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
13 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
1 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
1 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
23 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
23 August 2011Director's details changed for Vivien Hawley on 1 August 2011 (2 pages)
23 August 2011Director's details changed for Vivien Hawley on 1 August 2011 (2 pages)
23 August 2011Director's details changed for Vivien Hawley on 1 August 2011 (2 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 August 2010Director's details changed for Vivien Hawley on 1 August 2010 (2 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for David Michael Hawley on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Vivien Hawley on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Vivien Hawley on 1 August 2010 (2 pages)
20 August 2010Secretary's details changed for Vivien Hawley on 1 August 2010 (2 pages)
20 August 2010Secretary's details changed for Vivien Hawley on 1 August 2010 (2 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for David Michael Hawley on 1 August 2010 (2 pages)
20 August 2010Secretary's details changed for Vivien Hawley on 1 August 2010 (2 pages)
20 August 2010Director's details changed for David Michael Hawley on 1 August 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 August 2009Return made up to 16/08/09; full list of members (4 pages)
20 August 2009Return made up to 16/08/09; full list of members (4 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 August 2008Return made up to 16/08/08; full list of members (4 pages)
29 August 2008Director and secretary's change of particulars / vivien hawley / 30/06/2008 (1 page)
29 August 2008Director's change of particulars / david hawley / 30/06/2008 (1 page)
29 August 2008Director and secretary's change of particulars / vivien hawley / 30/06/2008 (1 page)
29 August 2008Return made up to 16/08/08; full list of members (4 pages)
29 August 2008Director's change of particulars / david hawley / 30/06/2008 (1 page)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 April 2008Director and secretary's change of particulars / vivien hawley / 28/03/2008 (1 page)
10 April 2008Registered office changed on 10/04/2008 from 247 woodlands road batley west yorkshire WF17 0QW (1 page)
10 April 2008Registered office changed on 10/04/2008 from 247 woodlands road batley west yorkshire WF17 0QW (1 page)
10 April 2008Director and secretary's change of particulars / vivien hawley / 28/03/2008 (1 page)
10 April 2008Director's change of particulars / david hawley / 28/03/2008 (1 page)
10 April 2008Director's change of particulars / david hawley / 28/03/2008 (1 page)
25 September 2007Return made up to 16/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2007Return made up to 16/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2006Return made up to 16/08/06; full list of members (7 pages)
9 October 2006Return made up to 16/08/06; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 August 2005Return made up to 16/08/05; full list of members (7 pages)
31 August 2005Return made up to 16/08/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 September 2004Return made up to 16/08/04; full list of members (7 pages)
3 September 2004Return made up to 16/08/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 October 2003Return made up to 16/08/03; full list of members (7 pages)
9 October 2003Return made up to 16/08/03; full list of members (7 pages)
11 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 September 2002Return made up to 16/08/02; full list of members (8 pages)
20 September 2002Return made up to 16/08/02; full list of members (8 pages)
28 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 August 2001Return made up to 16/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 2001Return made up to 16/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
17 July 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
28 September 2000Ad 29/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2000Ad 29/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Incorporation (17 pages)
16 August 2000Incorporation (17 pages)
16 August 2000Secretary resigned (1 page)