DIRECT TELECOM SERVICES LTD.

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

04/02/224 February 2022 Appointment of Neill Stanton Bailey as a director on 2022-02-01

View Document

04/02/224 February 2022 Appointment of William Roy Rowe as a director on 2022-02-01

View Document

03/02/223 February 2022 Termination of appointment of Grant Anthony Litchfield as a director on 2022-02-01

View Document

03/02/223 February 2022 Termination of appointment of Amanda Joyce Litchfield as a director on 2022-02-01

View Document

01/02/221 February 2022 Application to strike the company off the register

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

03/12/153 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/153 December 2015 COMPANY NAME CHANGED DTS.SOLUTIONS (U.K) LTD. CERTIFICATE ISSUED ON 03/12/15

View Document

19/10/1519 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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