DTS BUILDING SERVICES LIMITED

Company Documents

DateDescription
28/01/2228 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

21/08/1921 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/07/2019:LIQ. CASE NO.1

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 18 THE BRIDGE BUSINESS CENTRE BERESFORD WAY CHESTERFIELD S41 9FG

View Document

03/08/183 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/07/2018:LIQ. CASE NO.1

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 14 NORTHPOINT BUSINESS ESTATE, ENTERPRISE CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4LX

View Document

09/08/179 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/08/179 August 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/08/179 August 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 SECOND FILING WITH MUD 18/09/15 FOR FORM AR01

View Document

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FREINDORF

View Document

21/09/1521 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR PAUL KARL FREINDORF

View Document

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

25/01/1525 January 2015 REGISTERED OFFICE CHANGED ON 25/01/2015 FROM UNIT 36 SPACE BUSINESS CENTRE KNIGHT ROAD ROCHESTER KENT ME2 2BF

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM UINT 36 SPACE BC KNIGHTS ROAD ROCHESTER KENT ME2 2BF ENGLAND

View Document

21/02/1421 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

17/08/1317 August 2013 REGISTERED OFFICE CHANGED ON 17/08/2013 FROM 153 THE TIDEWAY ROCHESTER KENT ME1 3QF UNITED KINGDOM

View Document

18/05/1318 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/01/1327 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

27/01/1327 January 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS JASPER

View Document

08/07/128 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

02/06/122 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ARUTHER JASPER / 02/06/2012

View Document

26/05/1226 May 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

21/05/1221 May 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