DTJ VOICE & DATA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Second filing of Confirmation Statement dated 2018-07-15 |
07/12/227 December 2022 | Second filing of Confirmation Statement dated 2022-07-15 |
07/12/227 December 2022 | Second filing of Confirmation Statement dated 2021-07-15 |
07/12/227 December 2022 | Second filing of Confirmation Statement dated 2020-07-15 |
07/12/227 December 2022 | Second filing of Confirmation Statement dated 2019-07-15 |
07/12/227 December 2022 | Second filing of Confirmation Statement dated 2017-07-15 |
07/12/227 December 2022 | Second filing of Confirmation Statement dated 2016-07-15 |
07/12/227 December 2022 | Second filing of Confirmation Statement dated 2017-07-15 |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
19/07/2219 July 2022 | Confirmation statement made on 2022-07-15 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
19/07/2119 July 2021 | Change of details for Mr Thomas Patrick Jukes as a person with significant control on 2019-10-09 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-15 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | Confirmation statement made on 2020-07-15 with updates |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/11/1912 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CESSATION OF THOMAS PATRICK JUKES AS A PSC |
08/10/198 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PATRICK JUKES |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
31/07/1931 July 2019 | Confirmation statement made on 2019-07-15 with updates |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
14/08/1814 August 2018 | Confirmation statement made on 2018-07-15 with no updates |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | Confirmation statement made on 2017-07-15 with no updates |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
26/07/1626 July 2016 | Confirmation statement made on 2016-07-15 with updates |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 38/39 DIRECT HOUSE CENTURION INDUSTRIAL ESTATE FARINGTON LEYLAND PR25 4GU |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/07/1527 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/08/1411 August 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/07/1323 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JUKES / 01/07/2013 |
23/07/1323 July 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
23/07/1323 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JUKES / 01/07/2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/07/1226 July 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/09/111 September 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/09/1013 September 2010 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARRIOTT |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JUKES / 15/07/2010 |
16/08/1016 August 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
16/08/1016 August 2010 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARRIOTT |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
27/09/0727 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/08/071 August 2007 | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/07/0627 July 2006 | REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 16 WINDERMERE AVENUE LEYLAND LANCASHIRE PR25 3UJ |
27/07/0627 July 2006 | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
05/08/055 August 2005 | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS |
04/07/054 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/01/0511 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/11/0411 November 2004 | NEW DIRECTOR APPOINTED |
04/08/044 August 2004 | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
18/08/0318 August 2003 | NEW DIRECTOR APPOINTED |
18/08/0318 August 2003 | NEW DIRECTOR APPOINTED |
28/07/0328 July 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/07/0315 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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