DSA TRANSPORT SOLUTIONS LIMITED

Company Documents

DateDescription
09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Registered office address changed from 17 Sunningdale Stone Staffordshire ST15 0LZ England to 6 Church View Cotes Heath Stafford ST21 6SU on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Mr Keith Richard Hill as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mr Keith Richard Hill on 2021-09-28

View Document

24/09/2124 September 2021 Director's details changed for Mr Keith Richard Hill on 2021-09-24

View Document

24/09/2124 September 2021 Change of details for Mr Keith Richard Hill as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Registered office address changed from 6 Church View Cotes Heath Stafford ST21 6SU to 17 Sunningdale Stone Staffordshire ST15 0LZ on 2021-09-24

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/11/121 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1212 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN AUSTIN

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM AVONDALE 242 HIGH STREET CHASETOWN STAFFORDSHIRE WS7 3XH

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR KEITH RICHARD HILL

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY KAREN AUSTIN

View Document

06/02/126 February 2012 PREVEXT FROM 31/10/2011 TO 31/12/2011

View Document

10/10/1110 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEPHEN AUSTIN / 01/10/2009

View Document

04/11/094 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 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