DTS TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

05/03/255 March 2025 Change of details for Ms Jinjin Liu as a person with significant control on 2024-01-01

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Termination of appointment of Jinjin Liu as a director on 2024-07-22

View Document

28/06/2428 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Termination of appointment of Xianghui Tang as a director on 2024-03-01

View Document

16/02/2416 February 2024 Appointment of Ms Wendy Bittles as a director on 2024-01-31

View Document

16/02/2416 February 2024 Appointment of Mr Oliver Trouth as a director on 2024-01-31

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/01/2221 January 2022 Termination of appointment of Pawel Szydlowski as a director on 2022-01-21

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/11/194 November 2019 DIRECTOR APPOINTED MR PAWEL SZYDLOWSKI

View Document

04/11/194 November 2019 CESSATION OF JINJIN LIU AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/07/1926 July 2019 DIRECTOR APPOINTED MS XIANGHUI TANG

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080653300001

View Document

01/12/181 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MS JINJIN LIU / 01/12/2017

View Document

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

View Accounts

13/07/1713 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JINJIN LIU

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

10/03/1710 March 2017 30/09/16 STATEMENT OF CAPITAL GBP 200000

View Document

31/12/1631 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

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

View Accounts

26/08/1626 August 2016 SECRETARY APPOINTED MR TIANYONG WANG

View Document

16/06/1616 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 3 FORDWATER ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2BQ

View Document

14/07/1414 July 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 DIRECTOR APPOINTED MS JINJIN LIU

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR SHAOBO QIN

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIANYONG WANG

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 44A OLD ASHBY ROAD LOUGHBOROUGH LE11 4PG UNITED KINGDOM

View Document

12/07/1312 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 05/04/13 STATEMENT OF CAPITAL GBP 70000

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR SHAOBO QIN

View Document

29/04/1329 April 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/05/1221 May 2012 DIRECTOR APPOINTED TIANYONG WANG

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR SHAOBO QIN

View Document

11/05/1211 May 2012 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