Download leads from Nexok and grow your business. Find out more

DTGS Limited

Documents

Total Documents135
Total Pages597

Filing History

22 February 2021Confirmation statement made on 14 December 2020 with no updates
4 February 2021Total exemption full accounts made up to 31 July 2020
6 April 2020Total exemption full accounts made up to 31 July 2019
25 January 2020Confirmation statement made on 14 December 2019 with no updates
27 February 2019Total exemption full accounts made up to 31 July 2018
17 January 2019Confirmation statement made on 14 December 2018 with no updates
19 March 2018Total exemption full accounts made up to 31 July 2017
4 January 2018Confirmation statement made on 14 December 2017 with updates
1 March 2017Confirmation statement made on 14 December 2016 with updates
1 March 2017Confirmation statement made on 14 December 2016 with updates
27 October 2016Total exemption small company accounts made up to 31 July 2016
27 October 2016Total exemption small company accounts made up to 31 July 2016
11 August 2016Previous accounting period shortened from 31 August 2016 to 31 July 2016
11 August 2016Previous accounting period shortened from 31 August 2016 to 31 July 2016
2 August 2016Termination of appointment of Joanne Amanda Butler as a director on 1 August 2016
2 August 2016Termination of appointment of Angelo Lenarduzzi as a director on 1 August 2016
2 August 2016Termination of appointment of Joanne Amanda Butler as a secretary on 1 August 2016
2 August 2016Termination of appointment of Joanne Amanda Butler as a secretary on 1 August 2016
2 August 2016Termination of appointment of Angelo Lenarduzzi as a director on 1 August 2016
2 August 2016Termination of appointment of Joanne Amanda Butler as a director on 1 August 2016
1 August 2016Registered office address changed from Ankridge House Ankridge North Tawton Devon EX20 2DW to Blenheim Hailsham Road Stone Cross Pevensey East Sussex BN24 5AS on 1 August 2016
1 August 2016Appointment of Mr William Oakdon as a director on 1 August 2016
1 August 2016Registered office address changed from Ankridge House Ankridge North Tawton Devon EX20 2DW to Blenheim Hailsham Road Stone Cross Pevensey East Sussex BN24 5AS on 1 August 2016
1 August 2016Appointment of Mr William Oakdon as a director on 1 August 2016
20 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 10
20 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 10
23 November 2015Total exemption small company accounts made up to 31 August 2015
23 November 2015Total exemption small company accounts made up to 31 August 2015
30 March 2015Amended total exemption small company accounts made up to 31 August 2014
30 March 2015Amended total exemption small company accounts made up to 31 August 2014
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10
3 November 2014Total exemption small company accounts made up to 31 August 2014
3 November 2014Total exemption small company accounts made up to 31 August 2014
31 July 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 8
31 July 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 8
31 July 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 8
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-17
17 December 2013Director's details changed for Mr Angelo Lenarduzzi on 16 December 2013
17 December 2013Director's details changed for Ms Joanne Amanda Butler on 16 December 2013
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-17
17 December 2013Director's details changed for Mr Angelo Lenarduzzi on 16 December 2013
17 December 2013Director's details changed for Ms Joanne Amanda Butler on 16 December 2013
16 December 2013Registered office address changed from Holly Tree Cottage Farleys Grave X North Tawton Devon EX20 2DW United Kingdom on 16 December 2013
16 December 2013Registered office address changed from Holly Tree Cottage Farleys Grave X North Tawton Devon EX20 2DW United Kingdom on 16 December 2013
6 November 2013Total exemption small company accounts made up to 31 August 2013
6 November 2013Total exemption small company accounts made up to 31 August 2013
30 December 2012Annual return made up to 14 December 2012 with a full list of shareholders
30 December 2012Annual return made up to 14 December 2012 with a full list of shareholders
28 September 2012Total exemption small company accounts made up to 31 August 2012
28 September 2012Total exemption small company accounts made up to 31 August 2012
6 September 2012Registered office address changed from Unit 4 Saltash Business Park Moorland Industrial Estate Saltash Cornwall PL12 6LX on 6 September 2012
6 September 2012Registered office address changed from Unit 4 Saltash Business Park Moorland Industrial Estate Saltash Cornwall PL12 6LX on 6 September 2012
6 September 2012Registered office address changed from Unit 4 Saltash Business Park Moorland Industrial Estate Saltash Cornwall PL12 6LX on 6 September 2012
18 August 2012Current accounting period shortened from 30 September 2012 to 31 August 2012
18 August 2012Current accounting period shortened from 30 September 2012 to 31 August 2012
14 December 2011Appointment of Mr Angelo Lenarduzzi as a director
14 December 2011Termination of appointment of Kevin Taylor as a secretary
14 December 2011Appointment of Ms Joanne Amanda Butler as a director
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
14 December 2011Appointment of Ms Joanne Amanda Butler as a director
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
14 December 2011Appointment of Mr Angelo Lenarduzzi as a director
14 December 2011Termination of appointment of Kevin Taylor as a secretary
13 December 2011Termination of appointment of Kevin Taylor as a director
13 December 2011Termination of appointment of Kevin Taylor as a secretary
13 December 2011Termination of appointment of Kevin Taylor as a secretary
13 December 2011Appointment of Ms Joanne Amanda Butler as a secretary
13 December 2011Termination of appointment of David Taylor as a director
13 December 2011Termination of appointment of David Taylor as a director
13 December 2011Termination of appointment of Kevin Taylor as a director
13 December 2011Appointment of Ms Joanne Amanda Butler as a secretary
15 November 2011Total exemption small company accounts made up to 30 September 2011
15 November 2011Total exemption small company accounts made up to 30 September 2011
4 July 2011Amended accounts made up to 30 September 2010
4 July 2011Amended accounts made up to 30 September 2010
16 June 2011Second filing of AR01 previously delivered to Companies House made up to 19 December 2010
16 June 2011Second filing of AR01 previously delivered to Companies House made up to 19 December 2010
7 June 2011Statement of capital following an allotment of shares on 4 January 2010
  • GBP 8
7 June 2011Statement of capital following an allotment of shares on 4 January 2010
  • GBP 8
7 June 2011Statement of capital following an allotment of shares on 4 January 2010
  • GBP 8
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/06/2011.
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/06/2011.
14 December 2010Total exemption small company accounts made up to 30 September 2010
14 December 2010Total exemption small company accounts made up to 30 September 2010
13 January 2010Director's details changed for David Taylor on 13 January 2010
13 January 2010Director's details changed for David Taylor on 13 January 2010
13 January 2010Director's details changed for David Taylor on 13 January 2010
13 January 2010Director's details changed for David Taylor on 13 January 2010
9 January 2010Director's details changed for David Taylor on 1 December 2009
9 January 2010Total exemption small company accounts made up to 30 September 2009
9 January 2010Total exemption small company accounts made up to 30 September 2009
9 January 2010Director's details changed for David Taylor on 1 December 2009
9 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
9 January 2010Director's details changed for David Taylor on 1 December 2009
9 January 2010Director's details changed for Kevin Taylor on 1 December 2009
9 January 2010Director's details changed for Kevin Taylor on 1 December 2009
9 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
9 January 2010Director's details changed for Kevin Taylor on 1 December 2009
28 July 2009Registered office changed on 28/07/2009 from unit 9 saltash business park moorland trading estate saltash cornwall PL12 6LX
28 July 2009Registered office changed on 28/07/2009 from unit 9 saltash business park moorland trading estate saltash cornwall PL12 6LX
27 March 2009Total exemption small company accounts made up to 30 September 2008
27 March 2009Total exemption small company accounts made up to 30 September 2008
8 January 2009Return made up to 19/12/08; full list of members
8 January 2009Return made up to 19/12/08; full list of members
18 April 2008Total exemption full accounts made up to 30 September 2007
18 April 2008Total exemption full accounts made up to 30 September 2007
19 March 2008Director appointed kevin taylor
19 March 2008Director appointed kevin taylor
27 February 2008Return made up to 19/12/07; no change of members
27 February 2008Return made up to 19/12/07; no change of members
13 August 2007Registered office changed on 13/08/07 from: 52 valley view st. Keyne liskeard cornwall PL14 4QJ
13 August 2007Registered office changed on 13/08/07 from: 52 valley view st. Keyne liskeard cornwall PL14 4QJ
23 January 2007Total exemption small company accounts made up to 30 September 2006
23 January 2007Total exemption small company accounts made up to 30 September 2006
15 January 2007Return made up to 19/12/06; full list of members
15 January 2007Return made up to 19/12/06; full list of members
20 January 2006Return made up to 19/12/05; full list of members
20 January 2006Return made up to 19/12/05; full list of members
17 January 2006Total exemption small company accounts made up to 30 September 2005
17 January 2006Total exemption small company accounts made up to 30 September 2005
6 January 2005Total exemption small company accounts made up to 30 September 2004
6 January 2005Total exemption small company accounts made up to 30 September 2004
5 January 2005Return made up to 19/12/04; full list of members
5 January 2005Return made up to 19/12/04; full list of members
17 February 2004Total exemption small company accounts made up to 30 September 2003
17 February 2004Total exemption small company accounts made up to 30 September 2003
17 December 2003Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
17 December 2003Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
26 January 2003Accounting reference date shortened from 31/12/03 to 30/09/03
26 January 2003Accounting reference date shortened from 31/12/03 to 30/09/03
7 January 2003Secretary resigned
7 January 2003Secretary resigned
19 December 2002Incorporation
19 December 2002Incorporation
Sign up now to grow your client base. Plans & Pricing