About

Registered Number: 04004218
Date of Incorporation: 30/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 5c Harewood Yard Harewood House Estate, Harewood, Leeds, LS17 9LF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2019 Outstanding

N/A

Debenture 27 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.