DXT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-03-31

View Document

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

View Document

24/01/2524 January 2025 Notification of Tracy Irving Jackson as a person with significant control on 2025-01-24

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

24/01/2524 January 2025 Change of details for Mr David Jackson as a person with significant control on 2025-01-24

View Document

10/06/2410 June 2024 Micro company accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-08 with updates

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

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

View Document

28/02/2228 February 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 2 FALCON DRIVE GRETNA DUMFRIES & GALLOWAY DG16 5JU

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 COMPANY NAME CHANGED ERSKINE AND JACKSON LIMITED CERTIFICATE ISSUED ON 11/10/18

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/01/162 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY TRACY IRVING-JACKSON

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR TRACY IRVING JACKSON

View Document

22/12/1422 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

28/10/1228 October 2012 DIRECTOR APPOINTED MRS TRACY IRVING JACKSON

View Document

28/10/1228 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ERSKINE

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

21/09/1221 September 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/108 December 2010 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