Advanced company searchLink opens in new window

DESIGN AND TECHNOLOGY SERVICES LTD

Company number 06980762

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Oct 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Oct 2022 PSC01 Notification of Jason Mcluckie as a person with significant control on 1 April 2022
11 Oct 2022 PSC01 Notification of Tony Matthews as a person with significant control on 1 April 2022
11 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 11 October 2022
10 Oct 2022 CS01 Confirmation statement made on 12 August 2022 with updates
08 Apr 2022 TM01 Termination of appointment of Phillip Victor Stark as a director on 31 March 2022
08 Apr 2022 TM01 Termination of appointment of Jean Dorothy Roberts as a director on 31 March 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Oct 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
13 Aug 2020 CS01 Confirmation statement made on 12 August 2019 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Aug 2019 AD01 Registered office address changed from Unit 11 Wedgwood Gate Pin Green Stevenage Herts SG1 4SU to Unit 20 Wedgewood Gate Stevenage SG1 4SU on 14 August 2019
07 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Sep 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
19 Feb 2018 CH01 Director's details changed for Mr Phillip Victor Stark on 19 February 2018
19 Feb 2018 CH01 Director's details changed for Ms Jean Dorothy Roberts on 19 February 2018
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Sep 2016 CS01 Confirmation statement made on 4 August 2016 with updates