DTS COMPUTING LTD

Company Documents

DateDescription
28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

27/06/1427 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

02/07/132 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY SHAN BEYNON-LEWIS

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
42 PENDRE
CARDIGAN
DYFED
SA43 1JS
UNITED KINGDOM

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/10/1224 October 2012 DISS40 (DISS40(SOAD))

View Document

23/10/1223 October 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/06/1121 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 31 HIGH STREET CARDIGAN CEREDIGION SA43 1HJ UK

View Document

30/04/1130 April 2011 Annual accounts for year ending 30 Apr 2011

View Accounts

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/07/1020 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN SPINOLA BEYNON-LEWIS / 04/03/2010

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHAN WYN BEYNON-LEWIS / 04/03/2010

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM CAEMORGAN MANSION CAEMORGAN ROAD CARDIGAN CEREDIGION SA43 1QU

View Document

20/08/0920 August 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 CURREXT FROM 28/02/2009 TO 30/04/2009

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR BEECH DIRECTORS LIMITED

View Document

30/04/0830 April 2008 SECRETARY APPOINTED MRS SHAN BEYNON-LEWIS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MR JULIAN BEYNON-LEWIS

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM WWW.BUY-THIS-COMPANY-NOW.COM TUDOR HOUSE GREEN CLOSE LANE, LOUGHBOROUGH LEICESTERSHIRE LE11 5AS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY BEECH COMPANY SECRETARIES LIMITED

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 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