- Company Overview for DT TECH SOLUTIONS UK LIMITED (07013403)
- Filing history for DT TECH SOLUTIONS UK LIMITED (07013403)
- People for DT TECH SOLUTIONS UK LIMITED (07013403)
- More for DT TECH SOLUTIONS UK LIMITED (07013403)
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
|
|
08 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
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
|
|
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
|
|
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
|
|
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 |