About

Registered Number: 04722781
Date of Incorporation: 03/04/2003 (22 years ago)
Company Status: Active
Registered Address: Brookmans Park Transmission Station Great North Road, Brookmans Park, Hatfield, Hertfordshire, AL9 6NE,

 

Based in Hatfield, Hertfordshire, Dts Europe Ltd was established in 2003, it has a status of "Active". Acheson, Michael, Cant, Lisa Caroline, Gray, Terence are the current directors of the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Terence 29 July 2010 27 September 2012 1
Secretary Name Appointed Resigned Total Appointments
ACHESON, Michael 30 December 2008 31 January 2017 1
CANT, Lisa Caroline 12 November 2004 14 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 27 March 2019
DISS40 - Notice of striking-off action discontinued 26 January 2019
CS01 - N/A 24 January 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 08 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 07 March 2016
AD01 - Change of registered office address 19 January 2016
AR01 - Annual Return 25 November 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 07 April 2014
CH03 - Change of particulars for secretary 07 April 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 05 March 2013
TM01 - Termination of appointment of director 27 September 2012
AR01 - Annual Return 17 April 2012
AA01 - Change of accounting reference date 04 January 2012
AA - Annual Accounts 22 September 2011
CERTNM - Change of name certificate 23 June 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 19 October 2010
TM01 - Termination of appointment of director 22 September 2010
AP01 - Appointment of director 23 August 2010
AP01 - Appointment of director 23 August 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
AA - Annual Accounts 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
363a - Annual Return 11 April 2008
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 16 April 2007
MEM/ARTS - N/A 08 December 2006
CERTNM - Change of name certificate 30 November 2006
CERTNM - Change of name certificate 10 August 2006
AA - Annual Accounts 07 June 2006
363a - Annual Return 05 April 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 09 February 2005
225 - Change of Accounting Reference Date 09 February 2005
AA - Annual Accounts 25 January 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
363s - Annual Return 18 June 2004
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
287 - Change in situation or address of Registered Office 06 June 2003
CERTNM - Change of name certificate 27 May 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.