- Company Overview for DTS TRANSPORTS LTD (06367153)
- Filing history for DTS TRANSPORTS LTD (06367153)
- People for DTS TRANSPORTS LTD (06367153)
- Charges for DTS TRANSPORTS LTD (06367153)
- Insolvency for DTS TRANSPORTS LTD (06367153)
- More for DTS TRANSPORTS LTD (06367153)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
31 May 2012 | CH01 | Director's details changed for Mr Wincenty Slawomir Pacan on 28 May 2012 | |
31 May 2012 | AD01 | Registered office address changed from 96 Cumberland House St. Marys Court Peterborough PE1 1UN United Kingdom on 31 May 2012 | |
05 Mar 2012 | CERTNM |
Company name changed driver transport services LTD\certificate issued on 05/03/12
|
|
25 Jan 2012 | CERTNM |
Company name changed car ser LTD\certificate issued on 25/01/12
|
|
12 Oct 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
29 Sep 2011 | CERTNM |
Company name changed car ser and recruitment LTD\certificate issued on 29/09/11
|
|
12 Sep 2011 | CERTNM |
Company name changed car ser LTD\certificate issued on 12/09/11
|
|
23 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
03 Jun 2011 | CH01 | Director's details changed for Wincenty Slawomir Pacan on 15 April 2011 | |
03 Jun 2011 | AD01 | Registered office address changed from 42 Wilberforce Road Peterborough Cambridgeshire PE1 3JE on 3 June 2011 | |
23 Dec 2010 | CERTNM |
Company name changed w pacan driver services LTD\certificate issued on 23/12/10
|
|
20 Sep 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Wincenty Slawomir Pacan on 11 September 2010 | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 Sep 2009 | 363a | Return made up to 11/09/09; full list of members | |
11 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |