DTX NETWORK SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Termination of appointment of Neil Murray Lovatt-Smith as a director on 2022-01-28

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

02/09/192 September 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067999530002

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR DARREN LEE MORAN

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR SMITH

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN RHODES

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SMITH

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY LOVATT-SMITH

View Document

15/04/1915 April 2019 CESSATION OF NEIL MURRAY LOVATT-SMITH AS A PSC

View Document

15/04/1915 April 2019 CESSATION OF DEBORAH SMITH AS A PSC

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DTX GROUP LIMITED

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MS SAMANTHA HAYES

View Document

21/03/1921 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

21/02/1821 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MRS SHIRLEY ANN LOVATT-SMITH

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MRS DEBORAH SMITH

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN RHODES / 29/01/2016

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN RHODES / 29/01/2016

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN RHODES / 12/10/2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM UNIT 2C HAREWOOD YARD HAREWOOD HOUSE ESTATE LEEDS YORKSHIRE LS17 9LF

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/01/1424 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN RHODES / 01/03/2013

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/02/131 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN RHODES / 13/12/2012

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/02/129 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/02/117 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MARTIN SMITH / 01/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN RHODES / 01/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MURRAY LOVATT-SMITH / 01/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

15/10/0915 October 2009 23/01/09 STATEMENT OF CAPITAL GBP 132

View Document

15/10/0915 October 2009 PREVSHO FROM 31/01/2010 TO 30/09/2009

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 18 HIGH STREET TETSWORTH OXFORDSHIRE OX9 7AS UNITED KINGDOM

View Document

30/07/0930 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED SHAUN RHODES

View Document

04/03/094 March 2009 DIRECTOR APPOINTED TREVOR MARTIN SMITH

View Document

23/01/0923 January 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