DTA ELECTRICAL SOLUTIONS LIMITED

Company Documents

DateDescription
02/09/232 September 2023 Final Gazette dissolved following liquidation

View Document

02/09/232 September 2023 Final Gazette dissolved following liquidation

View Document

02/06/232 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/03/239 March 2023 Liquidators' statement of receipts and payments to 2023-02-03

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Statement of affairs

View Document

17/02/2217 February 2022 Appointment of a voluntary liquidator

View Document

11/02/2211 February 2022 Registered office address changed from Unit 42 the Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, DA5 1LU to 142-148 Main Road Sidcup Kent DA14 6NZ on 2022-02-11

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-08-31

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

09/04/189 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

22/08/1622 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POMFREY 2015 LTD / 15/08/2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/03/164 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/09/157 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POMFREY LTD / 30/07/2015

View Document

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

View Accounts

16/04/1516 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

22/08/1422 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 SAIL ADDRESS CREATED

View Document

11/09/1311 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

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

View Accounts

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY DANNY ADAMS

View Document

21/11/1221 November 2012 CORPORATE SECRETARY APPOINTED POMFREY LTD

View Document

28/08/1228 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL ADAMS / 28/08/2012

View Document

28/08/1228 August 2012 SECRETARY APPOINTED MR DANIEL ADAMS

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS ADAMS / 28/08/2012

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY POMFREY LTD

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR DANIEL THOMAS ADAMS

View Document

23/08/1223 August 2012 CORPORATE SECRETARY APPOINTED POMFREY LTD

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

16/08/1216 August 2012 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