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)
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
15 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Sep 2011 AD01 Registered office address changed from C/O Design and Technology Services Ltd Unit B5 the Maltings Stanstead Abbotts Hertfordshire United Kingdom SG12 8HG United Kingdom on 23 September 2011
30 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
06 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
26 Oct 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 March 2010
11 Oct 2010 AD01 Registered office address changed from 93 the Maltings Stanstead Abbotts Hertfordshire SG12 8HG United Kingdom on 11 October 2010
03 Sep 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
03 Sep 2010 CH01 Director's details changed for Ms Jean Dorothy Roberts on 4 August 2010
03 Sep 2010 CH01 Director's details changed for Mr Tony Matthews on 4 August 2010
03 Sep 2010 CH01 Director's details changed for Mr Phillip Victor Stark on 4 August 2010
03 Sep 2010 CH01 Director's details changed for Mr Jason Mcluckie on 4 August 2010
04 Aug 2009 NEWINC Incorporation