DESIGN AND TECHNOLOGY SERVICES LTD
Company number 06980762
- Company Overview for DESIGN AND TECHNOLOGY SERVICES LTD (06980762)
- Filing history for DESIGN AND TECHNOLOGY SERVICES LTD (06980762)
- People for DESIGN AND TECHNOLOGY SERVICES LTD (06980762)
- More for DESIGN AND TECHNOLOGY SERVICES LTD (06980762)
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
|
|
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
|
|
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
|
|
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 |