DTS TECH ENGINEERING LTD

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

28/04/2228 April 2022 Application to strike the company off the register

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SPERRY / 17/12/2019

View Document

17/12/1917 December 2019 SECRETARY'S CHANGE OF PARTICULARS / DANIEL SPERRY / 17/12/2019

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 8 ST. JOHNS CLOSE LUTTERWORTH LEICS LE17 4QN ENGLAND

View Document

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

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

05/03/195 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

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

View Accounts

27/01/1827 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL SPERRY

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 SECRETARY'S CHANGE OF PARTICULARS / DANIEL SPERRY / 27/02/2017

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 8 WHITTLE ROAD LUTTERWORTH LE17 4PY

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SPERRY / 27/02/2017

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/06/1626 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information