DTS COURIERS LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved following liquidation

View Document

24/09/2424 September 2024 Final Gazette dissolved following liquidation

View Document

24/06/2424 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/10/2326 October 2023 Liquidators' statement of receipts and payments to 2023-08-24

View Document

01/11/221 November 2022 Liquidators' statement of receipts and payments to 2022-08-24

View Document

16/04/2116 April 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 DISS40 (DISS40(SOAD))

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 54 CAERNARVON CLOSE CASTLEFIELDS RUNCORN WA7 2JZ ENGLAND

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

14/02/2014 February 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 118 RUPERT ROAD HUYTON-WITH-ROBY LIVERPOOL KNOWSLEY L36 9TQ ENGLAND

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

17/10/1817 October 2018 PREVSHO FROM 30/09/2018 TO 05/04/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092233680002

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM HUB SQUARED 1ST FLOOR 3A BRIDGEWATER STREET LIVERPOOL MERSEYSIDE L1 0AR ENGLAND

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092233680001

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 2ND FLOOR EDWARD PAVILION ALBERT DOCK LIVERPOOL MERSEYSIDE L3 4AF

View Document

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

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1417 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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