DT 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
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/05/215 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

04/05/194 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CESSATION OF GEORGETA PICIORUS AS A PSC

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGETA PICIORUS

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 403 STROUD ROAD TUFFLEY GLOUCESTER GLOS GL4 0DB

View Document

08/11/188 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/11/188 November 2018 11/10/18 STATEMENT OF CAPITAL GBP 60.00

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

08/05/188 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIAN MINDRILA / 25/02/2015

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FRANCIS CROWLEY / 24/04/2015

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/05/1617 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/07/143 July 2014 DIRECTOR APPOINTED MR LUCIAN MINDRILA

View Document

27/05/1427 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CROWLEY

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 6 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR VIORELA MIGLIERINA

View Document

04/07/124 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE CROWLEY

View Document

08/06/118 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

28/01/1128 January 2011 TERMINATE DIR APPOINTMENT

View Document

27/01/1127 January 2011 01/01/11 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MRS GEORGETA PICIORUS

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MS VIORELA MIGLIERINA

View Document

19/08/1019 August 2010 CURREXT FROM 31/05/2010 TO 31/08/2010

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY GEORGETA PICIORUS

View Document

16/08/1016 August 2010 SECRETARY APPOINTED CHRISTINE HELEN CROWLEY

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MATTHEW FRANCIS CROWLEY

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED CHRISTINE HELEN CROWLEY

View Document

16/08/1016 August 2010 04/08/10 STATEMENT OF CAPITAL GBP 2

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARIAN PICIORUS

View Document

27/05/1027 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 SECRETARY APPOINTED GEORGETA PICIORUS

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MARIAN VICTOR PICIORUS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

14/05/0814 May 2008 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