DTS TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
| 05/03/255 March 2025 | Change of details for Ms Jinjin Liu as a person with significant control on 2024-01-01 |
| 28/12/2428 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 22/07/2422 July 2024 | Termination of appointment of Jinjin Liu as a director on 2024-07-22 |
| 28/06/2428 June 2024 | Previous accounting period extended from 2023-09-30 to 2024-03-31 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-05-11 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/03/2414 March 2024 | Termination of appointment of Xianghui Tang as a director on 2024-03-01 |
| 16/02/2416 February 2024 | Appointment of Ms Wendy Bittles as a director on 2024-01-31 |
| 16/02/2416 February 2024 | Appointment of Mr Oliver Trouth as a director on 2024-01-31 |
| 30/09/2330 September 2023 | Total exemption full accounts made up to 2022-09-30 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-05-11 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 21/01/2221 January 2022 | Termination of appointment of Pawel Szydlowski as a director on 2022-01-21 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 04/11/194 November 2019 | DIRECTOR APPOINTED MR PAWEL SZYDLOWSKI |
| 04/11/194 November 2019 | CESSATION OF JINJIN LIU AS A PSC |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 26/07/1926 July 2019 | DIRECTOR APPOINTED MS XIANGHUI TANG |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
| 08/03/198 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080653300001 |
| 01/12/181 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
| 04/01/184 January 2018 | PSC'S CHANGE OF PARTICULARS / MS JINJIN LIU / 01/12/2017 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 13/07/1713 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JINJIN LIU |
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
| 10/03/1710 March 2017 | 30/09/16 STATEMENT OF CAPITAL GBP 200000 |
| 31/12/1631 December 2016 | PREVEXT FROM 31/03/2016 TO 30/09/2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 26/08/1626 August 2016 | SECRETARY APPOINTED MR TIANYONG WANG |
| 16/06/1616 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/07/1510 July 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 3 FORDWATER ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2BQ |
| 14/07/1414 July 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/03/1418 March 2014 | DIRECTOR APPOINTED MS JINJIN LIU |
| 18/03/1418 March 2014 | APPOINTMENT TERMINATED, DIRECTOR SHAOBO QIN |
| 20/01/1420 January 2014 | APPOINTMENT TERMINATED, DIRECTOR TIANYONG WANG |
| 30/12/1330 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 19/08/1319 August 2013 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 44A OLD ASHBY ROAD LOUGHBOROUGH LE11 4PG UNITED KINGDOM |
| 12/07/1312 July 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
| 04/06/134 June 2013 | 05/04/13 STATEMENT OF CAPITAL GBP 70000 |
| 29/04/1329 April 2013 | DIRECTOR APPOINTED MR SHAOBO QIN |
| 29/04/1329 April 2013 | PREVSHO FROM 31/05/2013 TO 31/03/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/05/1221 May 2012 | DIRECTOR APPOINTED TIANYONG WANG |
| 21/05/1221 May 2012 | APPOINTMENT TERMINATED, DIRECTOR SHAOBO QIN |
| 11/05/1211 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DTS TRADING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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