D T SOLUTIONS (NE) LTD

Register to unlock more data on OkredoRegister

D T SOLUTIONS (NE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06801562

Incorporation date

26/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

5 Rillston Close, Hartlepool TS26 0PSCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2009)
dot icon13/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon06/11/2025
Termination of appointment of Christopher Dixon as a director on 2025-11-01
dot icon23/10/2025
Micro company accounts made up to 2025-01-31
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon28/10/2024
Micro company accounts made up to 2024-01-31
dot icon04/03/2024
Confirmation statement made on 2024-02-23 with updates
dot icon07/04/2023
Termination of appointment of Ann Dixon as a secretary on 2023-04-07
dot icon07/04/2023
Appointment of Mrs Nicola Jayne Dixon as a secretary on 2023-04-07
dot icon07/04/2023
Registered office address changed from 2 Lakeston Close Hartlepool Cleveland TS26 0LN to 5 Rillston Close Hartlepool TS26 0PS on 2023-04-07
dot icon07/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon10/08/2022
Accounts for a dormant company made up to 2022-01-31
dot icon02/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon03/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon21/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon14/03/2020
Cessation of Neil Dixon as a person with significant control on 2020-03-14
dot icon14/03/2020
Notification of Sean Dixon as a person with significant control on 2020-03-14
dot icon14/03/2020
Termination of appointment of Philip Noel Tucker as a director on 2020-03-14
dot icon14/03/2020
Termination of appointment of Neil Dixon as a director on 2020-03-14
dot icon14/03/2020
Termination of appointment of Christopher Dixon as a director on 2020-03-14
dot icon26/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon02/03/2018
Termination of appointment of Geoffrey Warnock as a director on 2018-02-28
dot icon02/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon27/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon01/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon29/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon12/06/2015
Accounts for a dormant company made up to 2015-01-31
dot icon12/06/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon24/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon27/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon13/03/2013
Director's details changed for Sean Dixon on 2011-02-24
dot icon28/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon29/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon18/10/2011
Registered office address changed from 21 Shadforth Close Old Shotton Peterlee SR8 2NG Uk on 2011-10-18
dot icon18/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon10/05/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon10/05/2011
Director's details changed for Mr Neil Dixon on 2011-02-23
dot icon11/01/2011
Accounts for a dormant company made up to 2010-01-31
dot icon24/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon24/02/2010
Director's details changed for Geoffrey Warnock on 2010-02-23
dot icon24/02/2010
Secretary's details changed for Ann Dixon on 2010-02-23
dot icon23/02/2010
Director's details changed for Sean Dixon on 2010-02-23
dot icon23/02/2010
Director's details changed for Christopher Dixon on 2010-02-23
dot icon23/02/2010
Director's details changed for Mr Christopher Dixon on 2010-02-23
dot icon08/07/2009
Director appointed geoffrey warnock
dot icon26/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£5.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
5.00
-
2022
0
-
-
0.00
5.00
-
2023
0
-
-
0.00
5.00
-
2023
0
-
-
0.00
5.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Sean
Director
26/01/2009 - Present
-
Dixon, Ann, Secretary
Secretary
26/01/2009 - 07/04/2023
-
Dixon, Nicola Jayne
Secretary
07/04/2023 - Present
-
Dixon, Christopher
Director
26/01/2009 - 01/11/2025
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D T SOLUTIONS (NE) LTD

D T SOLUTIONS (NE) LTD is an(a) Active company incorporated on 26/01/2009 with the registered office located at 5 Rillston Close, Hartlepool TS26 0PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D T SOLUTIONS (NE) LTD?

toggle

D T SOLUTIONS (NE) LTD is currently Active. It was registered on 26/01/2009 .

Where is D T SOLUTIONS (NE) LTD located?

toggle

D T SOLUTIONS (NE) LTD is registered at 5 Rillston Close, Hartlepool TS26 0PS.

What does D T SOLUTIONS (NE) LTD do?

toggle

D T SOLUTIONS (NE) LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for D T SOLUTIONS (NE) LTD?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-13 with updates.