Advanced company searchLink opens in new window

DTS MANAGEMENT SOLUTIONS LIMITED

Company number 10148899

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2022 DS01 Application to strike the company off the register
18 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
10 May 2022 AA Micro company accounts made up to 30 April 2022
12 Jan 2022 AA Micro company accounts made up to 30 April 2021
12 Jan 2022 AD01 Registered office address changed from Second Floor 1 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England to Wright House Crouchley Lane Lymm WA13 0AS on 12 January 2022
19 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
17 May 2021 AA Micro company accounts made up to 30 April 2020
07 May 2020 PSC04 Change of details for Mr Dariush Ossanlow as a person with significant control on 5 May 2020
07 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
07 May 2020 CH01 Director's details changed for Mr Dariush Ossanlow on 5 May 2020
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
30 Apr 2019 CH01 Director's details changed for Mr Timothy David Warrington on 26 April 2019
30 Apr 2019 CH01 Director's details changed for Mr Dariush Ossanlow on 26 April 2019
30 Apr 2019 PSC04 Change of details for Mr Timothy David Warrington as a person with significant control on 26 April 2019
30 Apr 2019 PSC04 Change of details for Mr Dariush Ossanlow as a person with significant control on 26 April 2019
28 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
12 Aug 2018 PSC04 Change of details for Mr Dariush Ossanlaw as a person with significant control on 12 August 2018
12 Aug 2018 CH01 Director's details changed for Mr Dariush Ossanlaw on 12 August 2018
02 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
06 Sep 2017 AA Accounts for a dormant company made up to 30 April 2017
04 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
03 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates