Advanced company searchLink opens in new window

DT TECH SOLUTIONS UK LIMITED

Company number 07013403

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)
19 Oct 2015 CERTNM Company name changed deloitte technology solutions uk LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
08 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10
05 Oct 2015 TM02 Termination of appointment of Paul Carroll as a secretary on 21 August 2015
05 Oct 2015 AP03 Appointment of Leaf Securities Limited as a secretary on 21 August 2015
05 Oct 2015 TM01 Termination of appointment of Anthony Mcguire as a director on 21 August 2015
05 Oct 2015 TM01 Termination of appointment of Paul Carroll as a director on 21 August 2015
05 Oct 2015 AP01 Appointment of Mr. Brendan Jennings as a director on 21 August 2015
05 Oct 2015 AP01 Appointment of Mr. David Hearn as a director on 21 August 2015
05 Oct 2015 AP01 Appointment of Mr. Harry Goddard as a director on 21 August 2015
23 Sep 2015 CERTNM Company name changed system dynamics uk LTD\certificate issued on 23/09/15
  • RES15 ‐ Change company name resolution on 2015-08-30
11 Sep 2015 CONNOT Change of name notice
04 Aug 2015 AUD Auditor's resignation
24 Jul 2015 AA Full accounts made up to 31 December 2014
10 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10
03 Sep 2014 AA Full accounts made up to 31 December 2013
17 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10
11 Sep 2013 AA Full accounts made up to 31 December 2012
03 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
07 Sep 2012 AD01 Registered office address changed from C/O the Bristol Office Southfield House 2 Southfield Road Westbury on Trym Bristol BS9 3BH England on 7 September 2012
03 Sep 2012 AA Full accounts made up to 31 December 2011
09 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
09 Sep 2011 AD01 Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 9 September 2011
31 May 2011 AA Full accounts made up to 31 December 2010
22 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
22 Oct 2010 CH01 Director's details changed for Paul Carroll on 9 September 2010