DEVELOPMENT AND TECHNICAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/12/241 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/09/2420 September 2024 Second filing of Confirmation Statement dated 2023-11-24

View Document

01/08/241 August 2024 Second filing of Confirmation Statement dated 2020-11-23

View Document

03/07/243 July 2024 Second filing of Confirmation Statement dated 2020-02-04

View Document

07/06/247 June 2024 Director's details changed for Mr Phillip John Stokes on 2024-06-07

View Document

07/06/247 June 2024 Cessation of Phillip John Stokes as a person with significant control on 2016-04-06

View Document

07/06/247 June 2024 Notification of Phillip John Stokes as a person with significant control on 2016-04-06

View Document

07/06/247 June 2024 Notification of Jacqueline Stokes as a person with significant control on 2020-01-30

View Document

07/06/247 June 2024 Director's details changed for Mrs Jacqueline Stokes on 2024-06-07

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2020-01-30

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-24 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

28/12/2128 December 2021 Confirmation statement made on 2020-11-24 with no updates

View Document

22/05/2122 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

23/11/2023 November 2020 Confirmation statement made on 2020-11-23 with updates

View Document

05/06/205 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

07/02/207 February 2020 Confirmation statement made on 2020-02-04 with no updates

View Document

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

View Accounts

16/04/1916 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/07/186 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

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

View Accounts

20/07/1720 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/02/1619 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

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

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

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

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

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

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

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

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/07/1210 July 2012 PREVSHO FROM 29/02/2012 TO 31/01/2012

View Document

10/02/1210 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR. PHILLIP JOHN STOKES

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MRS JACQUELINE STOKES

View Document

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

View Document

04/02/114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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