D T SOLUTIONS (NE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/04/237 April 2023 Appointment of Mrs Nicola Jayne Dixon as a secretary on 2023-04-07

View Document

07/04/237 April 2023 Termination of appointment of Ann Dixon as a secretary on 2023-04-07

View Document

07/04/237 April 2023 Registered office address changed from 2 Lakeston Close Hartlepool Cleveland TS26 0LN to 5 Rillston Close Hartlepool TS26 0PS on 2023-04-07

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

03/03/233 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/12/2014 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/03/2014 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL DIXON

View Document

14/03/2014 March 2020 CESSATION OF NEIL DIXON AS A PSC

View Document

14/03/2014 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DIXON

View Document

14/03/2014 March 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP TUCKER

View Document

14/03/2014 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN DIXON

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/09/1930 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

03/10/183 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WARNOCK

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

29/02/1629 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/06/1512 June 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

12/06/1512 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

27/02/1427 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DIXON / 24/02/2011

View Document

13/03/1313 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

29/03/1229 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 21 SHADFORTH CLOSE OLD SHOTTON PETERLEE SR8 2NG UK

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

10/05/1110 May 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DIXON / 23/02/2011

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WARNOCK / 23/02/2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN DIXON / 23/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DIXON / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DIXON / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DIXON / 23/02/2010

View Document

08/07/098 July 2009 DIRECTOR APPOINTED GEOFFREY WARNOCK

View Document

26/01/0926 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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