DEVELOPMENT AND TECHNICAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/12/241 December 2024 | Confirmation statement made on 2024-11-24 with updates |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-01-31 |
20/09/2420 September 2024 | Second filing of Confirmation Statement dated 2023-11-24 |
01/08/241 August 2024 | Second filing of Confirmation Statement dated 2020-11-23 |
03/07/243 July 2024 | Second filing of Confirmation Statement dated 2020-02-04 |
07/06/247 June 2024 | Director's details changed for Mr Phillip John Stokes on 2024-06-07 |
07/06/247 June 2024 | Cessation of Phillip John Stokes as a person with significant control on 2016-04-06 |
07/06/247 June 2024 | Notification of Phillip John Stokes as a person with significant control on 2016-04-06 |
07/06/247 June 2024 | Notification of Jacqueline Stokes as a person with significant control on 2020-01-30 |
07/06/247 June 2024 | Director's details changed for Mrs Jacqueline Stokes on 2024-06-07 |
14/05/2414 May 2024 | Statement of capital following an allotment of shares on 2020-01-30 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/12/238 December 2023 | Confirmation statement made on 2023-11-24 with updates |
25/04/2325 April 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/01/233 January 2023 | Confirmation statement made on 2022-11-24 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-11-24 with no updates |
28/12/2128 December 2021 | Confirmation statement made on 2020-11-24 with no updates |
22/05/2122 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES |
23/11/2023 November 2020 | Confirmation statement made on 2020-11-23 with updates |
05/06/205 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
07/02/207 February 2020 | Confirmation statement made on 2020-02-04 with no updates |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/04/1916 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
06/07/186 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/07/1720 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/02/1619 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/02/1518 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/02/1421 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/02/137 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/07/1210 July 2012 | PREVSHO FROM 29/02/2012 TO 31/01/2012 |
10/02/1210 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
08/02/118 February 2011 | DIRECTOR APPOINTED MR. PHILLIP JOHN STOKES |
08/02/118 February 2011 | DIRECTOR APPOINTED MRS JACQUELINE STOKES |
07/02/117 February 2011 | REGISTERED OFFICE CHANGED ON 07/02/2011 FROM OFFICE 5 1ST FLOOR VOLUNTARY HOUSE 112-113 COMMERCIAL STREET MAESTEG MID GLAMORGAN CF34 9DL UNITED KINGDOM |
04/02/114 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/02/114 February 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
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