DTP SOLUTIONS LTD

Unit 3 Vista Place Unit 3 Vista Place, Poole, BH12 1JY, England
StatusACTIVE
Company No.09275126
CategoryPrivate Limited Company
Incorporated22 Oct 2014
Age9 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

DTP SOLUTIONS LTD is an active private limited company with number 09275126. It was incorporated 9 years, 7 months, 23 days ago, on 22 October 2014. The company address is Unit 3 Vista Place Unit 3 Vista Place, Poole, BH12 1JY, England.



Company Fillings

Confirmation statement with updates

Date: 09 Jan 2024

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2023

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Thomas Potter

Change date: 2023-06-28

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-28

Officer name: Mr David Thomas Potter

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-05

Psc name: Mr David Thomas Potter

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-05

Officer name: Mr David Thomas Potter

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-05

Psc name: Mr David Thomas Potter

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Thomas Potter

Change date: 2020-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

New address: Unit 3 Vista Place Ingworth Road Poole BH12 1JY

Old address: 26 Kennington Road Nuffield Industrial Estate Poole BH17 0GF England

Change date: 2019-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Address

Type: AD01

Old address: 146 Southampton Road Ringwood Hampshire BH24 1JF

New address: 26 Kennington Road Nuffield Industrial Estate Poole BH17 0GF

Change date: 2017-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Thomas Potter

Change date: 2015-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-24

Old address: The Vinery 9 Davids Lane Ringwood Hampshire BH24 2AW England

New address: 146 Southampton Road Ringwood Hampshire BH24 1JF

Documents

View document PDF

Incorporation company

Date: 22 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HALLMARK LEGAL LTD

ROOM NUMBER 4, 1ST FLOOR,,BRADFORD,BD1 4PS

Number:11327179
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT BUILDING PROCESSES LIMITED

24 BACK LANE,PRESTON,PR4 5BD

Number:07436987
Status:ACTIVE
Category:Private Limited Company

LESTER CAPITAL HOLDINGS (METEC) LIMITED

9 STOKE ROAD,GOSPORT,PO12 1LT

Number:08696243
Status:ACTIVE
Category:Private Limited Company

ROB MINTERN DAIRY CONSULTANCY LIMITED

19 BOULEVARD,WESTON-SUPER-MARE,BS23 1NR

Number:08879316
Status:ACTIVE
Category:Private Limited Company

SAVILLE JONES ARCHITECTS LIMITED

74 VICTORIA ROAD,WEST SUSSEX,BN11 1UN

Number:04129357
Status:ACTIVE
Category:Private Limited Company

THE CEILING BOARD HANGER COMPANY LIMITED

C/O M J CROCKER & ASSOCIATES BURLINGTON HOUSE,BOURNEMOUTH,BH1 2HZ

Number:08263839
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