DTA TECHNICAL LIMITED
Status | ACTIVE |
Company No. | SC468142 |
Category | Private Limited Company |
Incorporated | 23 Jan 2014 |
Age | 10 years, 4 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
DTA TECHNICAL LIMITED is an active private limited company with number SC468142. It was incorporated 10 years, 4 months, 6 days ago, on 23 January 2014. The company address is 2nd Floor (East) Belgrave Court 2nd Floor (East) Belgrave Court, Bellshill, ML4 3NR, North Lanarkshire, Scotland.
Company Fillings
Confirmation statement with updates
Date: 02 Feb 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 17 Feb 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-17
New address: 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR
Old address: 20 Anderson Street Airdrie Lanarkshire ML6 0AA
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 01 Apr 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Change person director company with change date
Date: 01 Apr 2020
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Mr Douglas Armstrong
Documents
Change to a person with significant control
Date: 01 Apr 2020
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Douglas Armstrong
Change date: 2019-10-01
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change person director company with change date
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-05
Officer name: Mr Douglas Armstrong
Documents
Change person director company with change date
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-05
Officer name: Mr Douglas Armstrong
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Gazette filings brought up to date
Date: 27 Feb 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Address
Type: AD01
New address: 20 Anderson Street Airdrie Lanarkshire ML6 0AA
Old address: 24 Burns Way Motherwell ML1 5EQ Scotland
Change date: 2015-02-06
Documents
Some Companies
CLEAN GENIE BOURNEMOUTH LIMITED
UNIT 4, WILLOWS GATE STOKE LYNE ROAD,BICESTER,OX27 9AU
Number: | 11668364 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PORTLAND ROAD,BIRMINGHAM,B16 9HN
Number: | 11326154 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 HAREHILLS AVENUE,LEEDS,LS8 4HU
Number: | 10357688 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN ROSS INTERNATIONAL TRUCKING COMPANY LTD
56 CRAGS ROAD,PAISLEY,PA2 6QT
Number: | SC499218 |
Status: | ACTIVE |
Category: | Private Limited Company |
K3 INFORMATION ENGINEERING LIMITED
BALTIMORE HOUSE,MANCHESTER,M50 2GL
Number: | 02460755 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUDBURY-JONES PROMOTIONS LIMITED
44-48 BIRKBECK ROAD,LONDON,N12 8DZ
Number: | 00820329 |
Status: | ACTIVE |
Category: | Private Limited Company |