DTS TRADING INC LTD

Cedar Place Cedar Place, Bromsgrove, B60 2PW, England
StatusACTIVE
Company No.07499221
CategoryPrivate Limited Company
Incorporated20 Jan 2011
Age13 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

DTS TRADING INC LTD is an active private limited company with number 07499221. It was incorporated 13 years, 3 months, 13 days ago, on 20 January 2011. The company address is Cedar Place Cedar Place, Bromsgrove, B60 2PW, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Address

Type: AD01

Old address: Cedar Place Middlefield Road Bromsgrove B60 2PW England

Change date: 2023-06-13

New address: Cedar Place 18 Middlefield Road Bromsgrove B60 2PW

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Address

Type: AD01

New address: Cedar Place Middlefield Road Bromsgrove B60 2PW

Old address: Bollands Accountants Ltd Minerva Mill Station Road Alcester B49 5ET England

Change date: 2023-02-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

New address: Bollands Accountants Ltd Minerva Mill Station Road Alcester B49 5ET

Old address: C/O Bollands Accountants Ltd Minierva Mill Station Road Alcester Warks B49 5ET

Change date: 2019-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Henry John Newman

Change date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry Newman

Change date: 2017-08-24

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry Newman

Change date: 2017-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry Newman

Change date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-15

Old address: , Unit 36 88-90 Hatton Garden, London, Greater London, EC1N 8PN, United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Gazette notice compulsary

Date: 15 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 20 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASAP BUSINESS SOLUTIONS LIMITED

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:09986532
Status:ACTIVE
Category:Private Limited Company
Number:03953872
Status:ACTIVE
Category:Private Limited Company

FURNAK LTD

OFFICE G, CHARLES HENRY HOUSE,DROITWICH,WR9 8AN

Number:11768878
Status:ACTIVE
Category:Private Limited Company

MANOR FARM STRETHAM LLP

PETERHOUSE,CAMBRIDGE,CB2 1RD

Number:OC394038
Status:ACTIVE
Category:Limited Liability Partnership

MICRO MEN LIMITED

MEADOWVIEW THE VILLAGE,BISHOP'S STORTFORD,CM22 7QP

Number:05775942
Status:ACTIVE
Category:Private Limited Company

NATURALLY SCIENTIFIC ENERGY LIMITED

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:06471000
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source