About

Registered Number: 02278562
Date of Incorporation: 19/07/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Barham House Generation Business Park,, Barford Road, Little Barford, St. Neots, Cambridgeshire, PE19 6YQ

 

Dts.Solutions (U.K) Ltd was setup in 1988, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of the company are Frith, Daniel Stephen, Litchfield, Amanda Joyce, Litchfield, Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRITH, Daniel Stephen 12 May 2017 - 1
LITCHFIELD, Amanda Joyce 26 November 2015 - 1
LITCHFIELD, Elizabeth N/A 28 January 1997 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 30 October 2019
SH08 - Notice of name or other designation of class of shares 24 May 2019
SH08 - Notice of name or other designation of class of shares 25 April 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 01 November 2017
AP01 - Appointment of director 15 May 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 31 October 2016
AP01 - Appointment of director 10 December 2015
AR01 - Annual Return 07 December 2015
CERTNM - Change of name certificate 03 December 2015
CONNOT - N/A 03 December 2015
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 01 November 2013
AAMD - Amended Accounts 15 August 2013
AR01 - Annual Return 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 31 October 2011
RP04 - N/A 21 June 2011
TM02 - Termination of appointment of secretary 31 May 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 14 October 2010
AD01 - Change of registered office address 25 March 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 23 October 2009
RESOLUTIONS - N/A 25 February 2009
MEM/ARTS - N/A 25 February 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 10 December 2007
363s - Annual Return 07 November 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 01 August 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 13 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 01 August 2001
RESOLUTIONS - N/A 05 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 12 July 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 04 January 2000
RESOLUTIONS - N/A 20 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1999
123 - Notice of increase in nominal capital 20 September 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 13 November 1998
395 - Particulars of a mortgage or charge 29 October 1998
363s - Annual Return 05 December 1997
288c - Notice of change of directors or secretaries or in their particulars 23 July 1997
AA - Annual Accounts 09 July 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 06 December 1996
363s - Annual Return 27 November 1995
AA - Annual Accounts 15 May 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 21 September 1994
363s - Annual Return 08 January 1994
AA - Annual Accounts 26 May 1993
363b - Annual Return 22 December 1992
288 - N/A 12 November 1992
395 - Particulars of a mortgage or charge 06 October 1992
AA - Annual Accounts 28 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 February 1992
363s - Annual Return 18 December 1991
288 - N/A 12 December 1991
AA - Annual Accounts 27 April 1991
363a - Annual Return 15 February 1991
AA - Annual Accounts 26 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 April 1990
363 - Annual Return 10 April 1990
287 - Change in situation or address of Registered Office 03 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1990
RESOLUTIONS - N/A 17 October 1989
123 - Notice of increase in nominal capital 17 October 1989
288 - N/A 22 December 1988
288 - N/A 18 August 1988
287 - Change in situation or address of Registered Office 18 August 1988
NEWINC - New incorporation documents 19 July 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 October 1998 Fully Satisfied

N/A

Single debenture 15 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.