DT POWER SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 09795747 |
Category | Private Limited Company |
Incorporated | 25 Sep 2015 |
Age | 8 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
DT POWER SOLUTIONS LIMITED is an active private limited company with number 09795747. It was incorporated 8 years, 8 months, 5 days ago, on 25 September 2015. The company address is 6 Leafield Glade 6 Leafield Glade, Chester Le Street, DH3 2NP, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Address
Type: AD01
New address: 6 Leafield Glade Birtley Chester Le Street DH3 2NP
Change date: 2023-06-08
Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2020
Action Date: 13 Dec 2020
Category: Address
Type: AD01
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2020-12-13
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type total exemption full
Date: 07 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type total exemption full
Date: 01 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 25 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Tweedie
Notification date: 2017-09-19
Documents
Withdrawal of a person with significant control statement
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-25
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Capital variation of rights attached to shares
Date: 29 Dec 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 29 Dec 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 29 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
Old address: 6 Leafield Glade Birtley Chester Le Street County Durham DH3 2NP United Kingdom
Change date: 2015-11-19
New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Documents
Some Companies
528/540 WINDMILL HILL STREET,,ML1 2AQ
Number: | SC023380 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MEADOWFIELD ROAD,STOCKSFIELD,NE43 7QX
Number: | 08585606 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXTROT OSCAR HOLDINGS LIMITED
539-547 WANDSWORTH ROAD,LONDON,SW8 3JD
Number: | 06340953 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 05628748 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGAL LETTINGS (SOUTH WEST) LIMITED
26 QUEENS ROAD,EXETER,EX2 9ER
Number: | 11586892 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LUCAS WORKS,DRONFIELD,S18 2GG
Number: | 10637189 |
Status: | ACTIVE |
Category: | Private Limited Company |