DT COMPRESSOR SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Director's details changed for Robert William Turville on 2025-03-18

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/07/241 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/02/2416 February 2024 Change of details for Mr Stefan Dawkins as a person with significant control on 2024-01-11

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/09/236 September 2023 Change of details for Mrs Lorraine Turville as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Change of details for Mr Robert Turville as a person with significant control on 2023-09-06

View Document

13/07/2313 July 2023 Notification of Lorraine Turville as a person with significant control on 2020-11-27

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

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

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

29/07/2029 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEFAN DAWKINS / 01/04/2017

View Document

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

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DAWKINS

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, SECRETARY PETER DAWKINS

View Document

09/05/199 May 2019 CESSATION OF PETER DAWKINS AS A PSC

View Document

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

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN DAWKINS / 02/03/2017

View Document

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

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN DAWKINS / 03/08/2017

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAWKINS

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR STEFAN DAWKINS

View Document

28/08/1528 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

28/08/1528 August 2015 01/12/14 STATEMENT OF CAPITAL GBP 103

View Document

04/06/154 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 64 TENTER ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6AX

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/08/1430 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/08/1131 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNETH DAWKINS / 20/07/2010

View Document

23/09/1023 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HEBERT DAWKINS / 20/07/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM TURVILLE / 20/07/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 64 TENTER ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6AX

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JW

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: LIME HOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JW

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: THE LIMES 3 PELHAM AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AJ

View Document

29/08/0229 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

15/08/9715 August 1997 SECRETARY RESIGNED

View Document

15/08/9715 August 1997 NEW SECRETARY APPOINTED

View Document

15/08/9715 August 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 SECRETARY RESIGNED

View Document

06/08/966 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/9610 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9610 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9610 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10

View Document

15/08/9515 August 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 NEW SECRETARY APPOINTED

View Document

15/08/9515 August 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 REGISTERED OFFICE CHANGED ON 14/08/95 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

14/08/9514 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

20/07/9520 July 1995 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