DSA TRANSPORT SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 04917280 |
Category | Private Limited Company |
Incorporated | 01 Oct 2003 |
Age | 20 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
DSA TRANSPORT SOLUTIONS LIMITED is an active private limited company with number 04917280. It was incorporated 20 years, 8 months, 2 days ago, on 01 October 2003. The company address is 6 Church View 6 Church View, Stafford, ST21 6SU, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 23 Jun 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Jun 2022
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-28
Psc name: Mr Keith Richard Hill
Documents
Change person director company with change date
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-28
Officer name: Mr Keith Richard Hill
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Address
Type: AD01
New address: 6 Church View Cotes Heath Stafford ST21 6SU
Old address: 17 Sunningdale Stone Staffordshire ST15 0LZ England
Change date: 2021-09-28
Documents
Change person director company with change date
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Richard Hill
Change date: 2021-09-24
Documents
Change to a person with significant control
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-24
Psc name: Mr Keith Richard Hill
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Address
Type: AD01
Old address: 6 Church View Cotes Heath Stafford ST21 6SU
New address: 17 Sunningdale Stone Staffordshire ST15 0LZ
Change date: 2021-09-24
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 12 Mar 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change account reference date company previous extended
Date: 06 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 06 Feb 2012
Action Date: 06 Feb 2012
Category: Address
Type: AD01
Old address: Avondale 242 High Street Chasetown Staffordshire WS7 3XH
Change date: 2012-02-06
Documents
Termination director company with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Austin
Documents
Appoint person director company with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Richard Hill
Documents
Termination secretary company with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Austin
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 06 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Darren Stephen Austin
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/05; full list of members
Documents
Legacy
Date: 08 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; full list of members
Documents
Legacy
Date: 28 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 28/10/03 from: 76 whitchurch road cardiff CF14 3LX
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
218 LINTHORPE ROAD,CLEVELAND,TS1 3QW
Number: | 03615236 |
Status: | ACTIVE |
Category: | Private Limited Company |
BM CONSTRUCTION (HAVERING) LTD
54 NEW ROAD,ILFORD,IG3 8AT
Number: | 07361360 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, 33,EXETER,EX4 6AW
Number: | 07288682 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 STEPHENS DRIVE,INVERKEITHING,KY11 1DD
Number: | SC518521 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL TYPING & SERVICE BUREAU LIMITED
43 ALEXANDRA ST,,NG5 1AY
Number: | 00751955 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WRENBURY DRIVE,BILSTON,WV14 7BS
Number: | 09882015 |
Status: | ACTIVE |
Category: | Private Limited Company |