D.T.S MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06513179 |
Category | Private Limited Company |
Incorporated | 25 Feb 2008 |
Age | 16 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
D.T.S MANAGEMENT LIMITED is an active private limited company with number 06513179. It was incorporated 16 years, 3 months, 9 days ago, on 25 February 2008. The company address is 3 Johnsons Barns 3 Johnsons Barns, Petersfield, GU32 2BY, Hampshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Address
Type: AD01
Old address: 1C Holders Barn Clarendon Close Petersfield GU32 3FR England
Change date: 2023-10-31
New address: 3 Johnsons Barns Waterworks Road Petersfield Hampshire GU32 2BY
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 03 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
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 updates
Date: 04 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Address
Type: AD01
Old address: 5 Kiln Acre Wickham Road Fareham PO16 7JS England
New address: 1C Holders Barn Clarendon Close Petersfield GU32 3FR
Change date: 2018-11-08
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-13
Old address: C/O Tribe Advisory and Accounting F4 Fareham Heights Standard Way Fareham PO16 8XT England
New address: 5 Kiln Acre Wickham Road Fareham PO16 7JS
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-06
Old address: 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th
New address: C/O Tribe Advisory and Accounting F4 Fareham Heights Standard Way Fareham PO16 8XT
Documents
Accounts with accounts type total exemption small
Date: 10 May 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: 23 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 17 May 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: 23 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Change person director company with change date
Date: 23 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: David John Rockett
Documents
Change person director company with change date
Date: 23 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor Ian Jagger
Change date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 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: 04 Mar 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Accounts with accounts type total exemption small
Date: 09 May 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: 19 Mar 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Change person director company with change date
Date: 19 Mar 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-01
Officer name: David John Rockett
Documents
Change person secretary company with change date
Date: 19 Mar 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Trevor Ian Jagger
Change date: 2013-03-01
Documents
Change person director company with change date
Date: 19 Mar 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-01
Officer name: Trevor Ian Jagger
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: David John Rockett
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor Ian Jagger
Change date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 02 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / trevor jagger / 01/02/2009
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / trevor jagger / 01/02/2009
Documents
Legacy
Date: 05 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008
Documents
Some Companies
13 HEAVITREE ROAD,LONDON,SE18 7RA
Number: | 10660271 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCON HOUSE,NEW MALDEN,KT3 4NE
Number: | 06967069 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 07048755 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BLACKBIRD HILL,LONDON,NW9 8SD
Number: | 01384858 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BLENHEIM ROAD,BRADFORD,BD8 7LH
Number: | 11792547 |
Status: | ACTIVE |
Category: | Private Limited Company |
VILLAGE FARM,CHINNOR,OX39 4AA
Number: | 01723815 |
Status: | ACTIVE |
Category: | Private Limited Company |