Having been setup in 2000, Dtx Telecommunications Ltd has its registered office in Leeds. The current directors of the company are Hayes, Samantha, Moran, Darren Lee, Barrand, Peter James, Lovatt-smith, Neil Murray, Rhodes, Shaun, Smith, Trevor Martin. We don't know the number of employees at Dtx Telecommunications Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYES, Samantha | 08 April 2019 | - | 1 |
MORAN, Darren Lee | 08 April 2019 | - | 1 |
BARRAND, Peter James | 25 June 2001 | 30 September 2008 | 1 |
LOVATT-SMITH, Neil Murray | 07 September 2000 | 10 August 2001 | 1 |
RHODES, Shaun | 01 April 2008 | 08 April 2019 | 1 |
SMITH, Trevor Martin | 25 June 2001 | 08 April 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 September 2020 | |
CS01 - N/A | 05 June 2020 | |
AA01 - Change of accounting reference date | 02 September 2019 | |
CS01 - N/A | 31 May 2019 | |
MR01 - N/A | 17 April 2019 | |
AP01 - Appointment of director | 15 April 2019 | |
AP01 - Appointment of director | 15 April 2019 | |
TM01 - Termination of appointment of director | 15 April 2019 | |
TM01 - Termination of appointment of director | 15 April 2019 | |
AA - Annual Accounts | 20 March 2019 | |
CS01 - N/A | 01 June 2018 | |
AA - Annual Accounts | 22 February 2018 | |
CS01 - N/A | 01 June 2017 | |
AA - Annual Accounts | 17 March 2017 | |
AR01 - Annual Return | 08 July 2016 | |
AA - Annual Accounts | 04 May 2016 | |
CH01 - Change of particulars for director | 12 February 2016 | |
AD01 - Change of registered office address | 22 December 2015 | |
AR01 - Annual Return | 12 June 2015 | |
CH01 - Change of particulars for director | 12 June 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AR01 - Annual Return | 09 June 2014 | |
AA - Annual Accounts | 25 April 2014 | |
AR01 - Annual Return | 07 June 2013 | |
CH01 - Change of particulars for director | 07 June 2013 | |
AA - Annual Accounts | 13 March 2013 | |
AR01 - Annual Return | 08 June 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 03 June 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 10 June 2010 | |
AA - Annual Accounts | 20 April 2010 | |
287 - Change in situation or address of Registered Office | 22 September 2009 | |
363a - Annual Return | 08 June 2009 | |
AA - Annual Accounts | 11 March 2009 | |
363a - Annual Return | 02 December 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 October 2008 | |
RESOLUTIONS - N/A | 14 October 2008 | |
288b - Notice of resignation of directors or secretaries | 14 October 2008 | |
288a - Notice of appointment of directors or secretaries | 22 April 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
AA - Annual Accounts | 10 March 2008 | |
363s - Annual Return | 13 July 2007 | |
AA - Annual Accounts | 08 February 2007 | |
363s - Annual Return | 30 May 2006 | |
AA - Annual Accounts | 08 February 2006 | |
363s - Annual Return | 09 June 2005 | |
AA - Annual Accounts | 15 March 2005 | |
363s - Annual Return | 01 July 2004 | |
AA - Annual Accounts | 17 February 2004 | |
363s - Annual Return | 07 June 2003 | |
AA - Annual Accounts | 18 February 2003 | |
363s - Annual Return | 28 June 2002 | |
288b - Notice of resignation of directors or secretaries | 23 April 2002 | |
225 - Change of Accounting Reference Date | 26 March 2002 | |
AA - Annual Accounts | 21 November 2001 | |
288a - Notice of appointment of directors or secretaries | 17 August 2001 | |
288b - Notice of resignation of directors or secretaries | 17 August 2001 | |
363s - Annual Return | 30 July 2001 | |
288a - Notice of appointment of directors or secretaries | 04 July 2001 | |
288a - Notice of appointment of directors or secretaries | 04 July 2001 | |
287 - Change in situation or address of Registered Office | 04 July 2001 | |
395 - Particulars of a mortgage or charge | 03 July 2001 | |
288b - Notice of resignation of directors or secretaries | 16 June 2001 | |
CERTNM - Change of name certificate | 06 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 2000 | |
225 - Change of Accounting Reference Date | 10 October 2000 | |
288a - Notice of appointment of directors or secretaries | 27 September 2000 | |
288a - Notice of appointment of directors or secretaries | 27 September 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 September 2000 | |
287 - Change in situation or address of Registered Office | 27 September 2000 | |
288b - Notice of resignation of directors or secretaries | 27 September 2000 | |
288b - Notice of resignation of directors or secretaries | 27 September 2000 | |
CERTNM - Change of name certificate | 21 August 2000 | |
NEWINC - New incorporation documents | 30 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 April 2019 | Outstanding |
N/A |
Debenture | 27 June 2001 | Outstanding |
N/A |