DTS COMMUNICATIONS LTD

Company Documents

DateDescription
14/07/2314 July 2023 Final Gazette dissolved following liquidation

View Document

14/07/2314 July 2023 Final Gazette dissolved following liquidation

View Document

14/04/2314 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/11/229 November 2022 Termination of appointment of Scott Lee Booker as a director on 2022-11-04

View Document

14/06/2114 June 2021 Registered office address changed from Unit 2 Regent Works Burton Road Sheffield South Yorkshire S3 8BX England to Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 2021-06-14

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/10/195 October 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 78 CHAPEL ROAD BURNCROSS SHEFFIELD SOUTH YORKSHIRE S35 1ZG ENGLAND

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT LEE BOOKER / 24/05/2019

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT LEE BOOKER / 24/05/2019

View Document

24/05/1924 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE ASHTON-BUGGINS / 24/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LEE BOOKER / 24/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LEE BOOKER / 24/05/2019

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/06/2018

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LEE BOOKER / 12/07/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LEE BOOKER / 12/07/2018

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT LEE BOOKER

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 34 BARNES HALL ROAD BURNCROSS SHEFFIELD S35 1RF ENGLAND

View Document

12/07/1812 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE ASHTON-BUGGINS / 12/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR KATHRYN STRAFFORD

View Document

25/10/1725 October 2017 PREVSHO FROM 30/09/2017 TO 31/07/2017

View Document

25/10/1725 October 2017 COMPANY NAME CHANGED JASPER COMPUTING LIMITED CERTIFICATE ISSUED ON 25/10/17

View Document

18/08/1718 August 2017 CESSATION OF DARYL STRAFFORD AS A PSC

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, SECRETARY KATHRYN STRAFFORD

View Document

18/08/1718 August 2017 SECRETARY APPOINTED MRS EMMA LOUISE ASHTON-BUGGINS

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR SCOTT LEE BOOKER

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM RIVERVIEW TEDGNESS ROAD GRINDLEFORD HOPE VALLEY DERBYSHIRE S32 2HX ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR DARYL STRAFFORD

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 45 WILSON STREET SHEFFIELD SOUTH YORKSHIRE S3 8DB

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MS KATHRYN STRAFFORD

View Document

10/04/1710 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN STRAFFORD / 10/04/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/11/1510 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/136 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

23/11/1123 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 282 HOLLINSEND ROAD SHEFFIELD SOUTH YORKSHIRE S12 2NR

View Document

14/01/1114 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARYL STEVEN STRAFFORD / 04/01/2010

View Document

11/10/1011 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN STRAFFORD / 04/01/2010

View Document

30/09/1030 September 2010 Annual return made up to 3 September 2009 with full list of shareholders

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 282 HOLLINSEND ROAD SHEFFIELD SOUTH YORKSHIRE S12 2NR

View Document

28/07/0928 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 280A WHITLEY LANE GRENOSIDE SHEFFIELD SOUTH YORKSHIRE S35 8RQ ENGLAND

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN STRAFFORD / 03/09/2008

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 23 SPINK HALL LANE STOCKSBRIDGE SHEFFIELD S36 1FL

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARYL STRAFFORD / 03/09/2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/12/036 December 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: 86 BLACKSMITH LANE GRENOSIDE SHEFFIELD SOUTH YORKSHIRE S35 8ND

View Document

21/06/9921 June 1999 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/984 September 1998 ADOPT MEM AND ARTS 02/09/98

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/06/9614 June 1996 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/01/9518 January 1995 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM: 35 WESTGATE HUDDERSFIELD YORKSHIRE HD1 1PA

View Document

16/09/9316 September 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9316 September 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 SECRETARY RESIGNED

View Document

03/12/923 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/11/9217 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9218 September 1992 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