DTS NETWORK SUPPORT LTD

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/08/1931 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 APPLICATION FOR STRIKING-OFF

View Document

28/04/1928 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

29/04/1829 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

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

View Accounts

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

13/08/1513 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 8 PINE CRESCENT CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 1LL UNITED KINGDOM

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/02/133 February 2013 REGISTERED OFFICE CHANGED ON 03/02/2013 FROM FLAT 10 THE CRANBURY CRANBURY TERRACE SOUTHAMPTON HANTS SO14 0LH ENGLAND

View Document

13/08/1213 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/08/1114 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

16/04/1116 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/08/1026 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STUBBS / 01/10/2009

View Document

28/03/1028 March 2010 REGISTERED OFFICE CHANGED ON 28/03/2010 FROM 30 PERCY ROAD SOUTHAMPTON HAMPSHIRE SO16 4DS UNITED KINGDOM

View Document

16/07/0916 July 2009 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