DEDICATED TRANSPORT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/01/2510 January 2025 Registered office address changed from Dts International Freight Terminal Nelson Park West Cramlington Northumberland NE23 1WG to Unit 8 Remscheid Way Jubilee Industrial Estate Ashington NE63 8UJ on 2025-01-10

View Document

09/01/259 January 2025 Registration of charge 045342130011, created on 2025-01-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/08/2411 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

10/08/2410 August 2024 Statement of capital following an allotment of shares on 2024-07-25

View Document

31/07/2431 July 2024 Notice of ceasing to act as receiver or manager

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

26/07/2426 July 2024 Satisfaction of charge 045342130008 in full

View Document

26/07/2426 July 2024 Satisfaction of charge 045342130007 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/10/237 October 2023 Appointment of receiver or manager

View Document

15/09/2315 September 2023 Termination of appointment of Shaun Elliott Swinburn as a director on 2023-09-15

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

10/05/2210 May 2022 Director's details changed for Mr Nathan Joseph Winch on 2022-05-09

View Document

06/05/226 May 2022 Termination of appointment of Sandra Kimberly Joisce as a director on 2022-04-28

View Document

05/05/225 May 2022 Termination of appointment of Sandra Kimberly Joisce as a secretary on 2022-04-28

View Document

03/05/223 May 2022 Registration of charge 045342130008, created on 2022-04-28

View Document

03/05/223 May 2022 Registration of charge 045342130007, created on 2022-04-28

View Document

29/04/2229 April 2022 Appointment of Mr Nathan Joseph Winch as a director on 2022-04-28

View Document

29/04/2229 April 2022 Appointment of Mr Shaun Elliott Swinburn as a director on 2022-04-28

View Document

29/04/2229 April 2022 Cessation of John Joisce as a person with significant control on 2022-04-28

View Document

29/04/2229 April 2022 Notification of Buys Direct Ltd as a person with significant control on 2022-04-28

View Document

29/04/2229 April 2022 Termination of appointment of John Joisce as a director on 2022-04-28

View Document

18/02/2218 February 2022 Satisfaction of charge 2 in full

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/209 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/06/202 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

08/05/198 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MRS SANDRA KIMBERLY JOISCE

View Document

11/12/1811 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA KIMBERLY THOMPSON / 07/09/2013

View Document

30/05/1830 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/05/176 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 6

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

23/09/1523 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

21/10/1421 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

09/10/139 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

18/09/1218 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

11/10/1111 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

12/02/1112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOISCE / 03/02/2011

View Document

31/01/1131 January 2011 SECRETARY APPOINTED MISS SANDRA KIMBERLY THOMPSON

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID DOUGAL

View Document

23/11/1023 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/11/102 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAWN JOISCE

View Document

20/09/1020 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/09/1015 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM DTS INT FREIGHT TERMINAL NELSON PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 1WG ENGLAND

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CAIRNS

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN JOISCE / 01/10/2009

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/12/0916 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

20/10/0920 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

25/09/0825 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM DTS INTERNATIONAL FREIGHT TERMINAL, NELSON PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 1WG

View Document

25/09/0825 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0825 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

07/04/087 April 2008 DIRECTOR APPOINTED MR PETER BRUCE CAIRNS

View Document

07/11/077 November 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: DTS INTERNATIONAL FREIGHT TERMINAL, NELSON PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 1WG

View Document

05/11/075 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/10/0531 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: DTS INTERNATIONAL FREIGHT TERMINAL NELSON WAY CRAMLINGTON NORTHUMBERLAND NE23 1WG

View Document

02/12/042 December 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

24/04/0424 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company