Advanced company searchLink opens in new window

D T SOLUTIONS (NE) LTD

Company number 06801562

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)
27 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
01 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
29 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5
12 Jun 2015 AA Accounts for a dormant company made up to 31 January 2015
12 Jun 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5
24 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
27 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
13 Mar 2013 CH01 Director's details changed for Sean Dixon on 24 February 2011
28 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
29 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
18 Oct 2011 AD01 Registered office address changed from 21 Shadforth Close Old Shotton Peterlee SR8 2NG Uk on 18 October 2011
18 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
10 May 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for Mr Neil Dixon on 23 February 2011
11 Jan 2011 AA Accounts for a dormant company made up to 31 January 2010
24 Feb 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Geoffrey Warnock on 23 February 2010
24 Feb 2010 CH03 Secretary's details changed for Ann Dixon on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Sean Dixon on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Christopher Dixon on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Mr Christopher Dixon on 23 February 2010
08 Jul 2009 288a Director appointed geoffrey warnock
26 Jan 2009 NEWINC Incorporation