DTS EUROPE LIMITED

04722781
BROOKMANS PARK TRANSMISSION STATION GREAT NORTH ROAD BROOKMANS PARK HATFIELD AL9 6NE

Documents

Documents
Date Category Description Pages
06 Jul 2021 gazette Gazette Dissolved Compulsory 1 Buy now
20 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
23 Mar 2020 accounts Annual Accounts 2 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 2 Buy now
26 Jan 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2018 accounts Annual Accounts 2 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2017 accounts Annual Accounts 2 Buy now
01 Mar 2017 officers Termination of appointment of secretary (Michael Acheson) 1 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2016 accounts Annual Accounts 2 Buy now
19 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2015 annual-return Annual Return 3 Buy now
23 Apr 2015 annual-return Annual Return 3 Buy now
23 Feb 2015 accounts Annual Accounts 2 Buy now
07 Apr 2014 annual-return Annual Return 3 Buy now
07 Apr 2014 officers Change of particulars for secretary (Michael Acheson) 1 Buy now
06 Mar 2014 accounts Annual Accounts 2 Buy now
18 Apr 2013 annual-return Annual Return 4 Buy now
05 Mar 2013 accounts Annual Accounts 2 Buy now
27 Sep 2012 officers Termination of appointment of director (Terence Gray) 1 Buy now
17 Apr 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Sep 2011 accounts Annual Accounts 2 Buy now
23 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
19 Apr 2011 annual-return Annual Return 5 Buy now
19 Oct 2010 accounts Annual Accounts 2 Buy now
22 Sep 2010 officers Termination of appointment of director (Christopher Thomas) 2 Buy now
23 Aug 2010 officers Appointment of director (Mr Philip Francis Paulinus Emmel) 3 Buy now
23 Aug 2010 officers Appointment of director (Terence Gray) 3 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
14 Oct 2009 accounts Annual Accounts 2 Buy now
28 Apr 2009 annual-return Return made up to 03/04/09; full list of members 3 Buy now
23 Jan 2009 officers Appointment terminated director and secretary antony nowak 1 Buy now
23 Jan 2009 officers Secretary appointed michael acheson 2 Buy now
21 Jan 2009 accounts Annual Accounts 2 Buy now
21 Jan 2009 officers Director appointed christopher richard clement thomas 2 Buy now
11 Apr 2008 annual-return Return made up to 03/04/08; full list of members 3 Buy now
14 Aug 2007 officers New secretary appointed 1 Buy now
14 Aug 2007 officers Secretary resigned 1 Buy now
23 Apr 2007 accounts Annual Accounts 1 Buy now
16 Apr 2007 annual-return Return made up to 03/04/07; full list of members 2 Buy now
08 Dec 2006 incorporation Memorandum Articles 12 Buy now
30 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
10 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jun 2006 accounts Annual Accounts 1 Buy now
05 Apr 2006 annual-return Return made up to 03/04/06; full list of members 2 Buy now
26 Apr 2005 annual-return Return made up to 03/04/05; full list of members 3 Buy now
09 Feb 2005 accounts Annual Accounts 1 Buy now
09 Feb 2005 accounts Accounting reference date shortened from 30/04/05 to 31/12/04 1 Buy now
25 Jan 2005 accounts Annual Accounts 1 Buy now
02 Dec 2004 officers New secretary appointed 1 Buy now
02 Dec 2004 officers New director appointed 2 Buy now
02 Dec 2004 officers Director resigned 1 Buy now
02 Dec 2004 officers Secretary resigned 1 Buy now
18 Jun 2004 annual-return Return made up to 03/04/04; full list of members 6 Buy now
06 Jun 2003 officers Secretary resigned 1 Buy now
06 Jun 2003 officers Director resigned 1 Buy now
06 Jun 2003 officers New secretary appointed 2 Buy now
06 Jun 2003 officers New director appointed 2 Buy now
06 Jun 2003 address Registered office changed on 06/06/03 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
27 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
03 Apr 2003 incorporation Incorporation Company 16 Buy now