Advanced company searchLink opens in new window

DTS TRANSPORTS LTD

Company number 06367153

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
25 Jan 2012 CERTNM Company name changed car ser LTD\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-07
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2011-09-19
  • NM01 ‐ Change of name by resolution
12 Sep 2011 CERTNM Company name changed car ser LTD\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2010-12-01
  • NM01 ‐ Change of name by resolution
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