Advanced company searchLink opens in new window

DTS ELECTRICAL SOLUTIONS LIMITED

Company number 11277871

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)
15 Aug 2024 TM01 Termination of appointment of Johanne Marie Nicholls as a director on 14 August 2024
10 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
10 Apr 2024 PSC07 Cessation of Aaron David Hart as a person with significant control on 27 March 2018
30 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
26 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
29 Mar 2022 CH01 Director's details changed for Mr Aaron David Hart on 7 December 2021
19 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with updates
21 Apr 2021 PSC07 Cessation of Ashley David Little as a person with significant control on 29 November 2019
20 Jan 2021 AA Micro company accounts made up to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 26 March 2020 with updates
13 Jan 2020 TM01 Termination of appointment of Ashley David Little as a director on 29 November 2019
03 Jan 2020 AD01 Registered office address changed from Prospero House, 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ England to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 3 January 2020
11 Sep 2019 AA Micro company accounts made up to 31 March 2019
22 Aug 2019 AD01 Registered office address changed from PO Box 6419 Leighton Buzzard Beds LU7 6ER England to Prospero House, 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 22 August 2019
01 May 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
27 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-27
  • GBP 100