DXT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
27/01/2527 January 2025 | Registered office address changed from 2 Falcon Drive Gretna Dumfries & Galloway DG16 5JU Scotland to 81 Victory Avenue Gretna DG16 5DR on 2025-01-27 |
24/01/2524 January 2025 | Notification of Tracy Irving Jackson as a person with significant control on 2025-01-24 |
24/01/2524 January 2025 | Confirmation statement made on 2024-12-08 with no updates |
24/01/2524 January 2025 | Change of details for Mr David Jackson as a person with significant control on 2025-01-24 |
10/06/2410 June 2024 | Micro company accounts made up to 2023-12-31 |
11/01/2411 January 2024 | Confirmation statement made on 2023-12-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/08/2331 August 2023 | Micro company accounts made up to 2022-12-31 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-08 with updates |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | Registered office address changed from 81-83 Victory Avenue Gretna DG16 5DR Scotland to 2 Falcon Drive Gretna Dumfries & Galloway DG16 5JU on 2022-03-01 |
28/02/2228 February 2022 | Confirmation statement made on 2021-12-08 with no updates |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 2 FALCON DRIVE GRETNA DUMFRIES & GALLOWAY DG16 5JU |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/10/1811 October 2018 | COMPANY NAME CHANGED ERSKINE AND JACKSON LIMITED CERTIFICATE ISSUED ON 11/10/18 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/01/162 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/12/1422 December 2014 | APPOINTMENT TERMINATED, SECRETARY TRACY IRVING-JACKSON |
22/12/1422 December 2014 | APPOINTMENT TERMINATED, DIRECTOR TRACY IRVING JACKSON |
22/12/1422 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
17/10/1317 October 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
29/10/1229 October 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
28/10/1228 October 2012 | DIRECTOR APPOINTED MRS TRACY IRVING JACKSON |
28/10/1228 October 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK ERSKINE |
22/09/1222 September 2012 | DISS40 (DISS40(SOAD)) |
21/09/1221 September 2012 | FIRST GAZETTE |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/12/108 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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