DT SOLUTIONS LIMITED

8 Larkhay Road 8 Larkhay Road, Gloucester, GL3 3NP, England
StatusACTIVE
Company No.06593337
CategoryPrivate Limited Company
Incorporated14 May 2008
Age16 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

DT SOLUTIONS LIMITED is an active private limited company with number 06593337. It was incorporated 16 years, 1 month, 25 days ago, on 14 May 2008. The company address is 8 Larkhay Road 8 Larkhay Road, Gloucester, GL3 3NP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-02

Old address: 106 Curlew Road Abbeydale Gloucester Glos GL4 4TB England

New address: 8 Larkhay Road Hucclecote Gloucester GL3 3NP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2019

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Georgeta Piciorus

Cessation date: 2018-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgeta Piciorus

Termination date: 2018-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-13

Old address: 403 Stroud Road Tuffley Gloucester Glos GL4 0DB

New address: 106 Curlew Road Abbeydale Gloucester Glos GL4 4TB

Documents

View document PDF

Capital cancellation shares

Date: 08 Nov 2018

Action Date: 11 Oct 2018

Category: Capital

Type: SH06

Date: 2018-10-11

Capital : 60.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2016

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-25

Officer name: Mr Lucian Mindrila

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2016

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-24

Officer name: Matthew Francis Crowley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lucian Mindrila

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Crowley

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-08

Old address: 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Viorela Miglierina

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Termination secretary company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Crowley

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Termination director company

Date: 28 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Georgeta Piciorus

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Viorela Miglierina

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2011

Action Date: 01 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-01

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 19 Aug 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-08-31

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2010

Action Date: 04 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-04

Capital : 2 GBP

Documents

View document PDF

Termination secretary company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Georgeta Piciorus

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marian Piciorus

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christine Helen Crowley

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Helen Crowley

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Francis Crowley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed marian victor piciorus

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed georgeta piciorus

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director corporate appointments LIMITED

Documents

View document PDF

Incorporation company

Date: 14 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAREN (BRISTOL) LIMITED

THE HUNTSMAN GARAGE,BRISTOL,BS16 6UB

Number:10190372
Status:ACTIVE
Category:Private Limited Company

ERIC WIMPENNY & SON LIMITED

6 NEW STREET,HUDDERSFIELD,HD7 5AB

Number:00722039
Status:ACTIVE
Category:Private Limited Company

FMCG ACADEMY LTD

THE STABLES UNIT 4,RIPON,HG4 5AE

Number:11377114
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PLAY ON DESIGN LTD

UNIT B3 WEST 12 STUDIOS,LONDON,W12 9DP

Number:06045174
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S J MCLAREN LIMITED

261 RAILTON ROAD,LONDON,SE24 0LY

Number:10859366
Status:ACTIVE
Category:Private Limited Company

SORIN TECH LIMITED

6A NORTH TENTER STREET,LONDON,E1 8DL

Number:11965370
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source