About

Registered Number: 03093163
Date of Incorporation: 21/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 8 Cheshire Street, Audlem, Crewe, CW3 0AH,

 

Based in Crewe, Dickinson Technical Services Ltd was setup in 1995, it's status at Companies House is "Active". There are currently 1-10 employees at this organisation. The business is VAT Registered. Appleton, Edward, Dickinson, Robert Lester, Dickinson, Patricia Mary are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Robert Lester 21 August 1995 - 1
Secretary Name Appointed Resigned Total Appointments
APPLETON, Edward 22 May 2019 - 1
DICKINSON, Patricia Mary 21 August 1995 22 May 2019 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
DISS40 - Notice of striking-off action discontinued 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AA - Annual Accounts 29 November 2019
PSC01 - N/A 08 October 2019
PSC09 - N/A 04 October 2019
CS01 - N/A 03 September 2019
TM02 - Termination of appointment of secretary 25 June 2019
AP03 - Appointment of secretary 25 June 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 23 August 2017
CS01 - N/A 26 September 2016
SH01 - Return of Allotment of shares 26 September 2016
SH01 - Return of Allotment of shares 07 March 2016
AA01 - Change of accounting reference date 07 March 2016
AA - Annual Accounts 26 October 2015
AD01 - Change of registered office address 26 October 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 26 April 2010
CERTNM - Change of name certificate 13 April 2010
CONNOT - N/A 13 April 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 16 June 2006
363a - Annual Return 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 07 September 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
AA - Annual Accounts 12 May 2004
363a - Annual Return 22 August 2003
AA - Annual Accounts 04 July 2003
363a - Annual Return 17 September 2002
AA - Annual Accounts 23 July 2002
363a - Annual Return 03 September 2001
AA - Annual Accounts 05 July 2001
363a - Annual Return 05 September 2000
AA - Annual Accounts 01 June 2000
363a - Annual Return 20 August 1999
AA - Annual Accounts 02 June 1999
363a - Annual Return 15 September 1998
RESOLUTIONS - N/A 09 September 1998
RESOLUTIONS - N/A 09 September 1998
RESOLUTIONS - N/A 09 September 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 07 August 1997
363s - Annual Return 22 October 1996
CERTNM - Change of name certificate 12 October 1995
NEWINC - New incorporation documents 21 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.