DT SERVICES(UK) LTD

Register to unlock more data on OkredoRegister

DT SERVICES(UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08601231

Incorporation date

08/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Chester House 81-83 Fulham High Street, Fulham Green, London SW6 3JACopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2013)
dot icon31/01/2026
Micro company accounts made up to 2025-01-31
dot icon21/06/2025
Compulsory strike-off action has been discontinued
dot icon19/06/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon30/01/2025
Micro company accounts made up to 2024-01-31
dot icon29/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon16/02/2023
Appointment of Mr Muhammad Malik as a director on 2013-07-08
dot icon16/02/2023
Notification of Muhammad Malik as a person with significant control on 2016-04-06
dot icon16/02/2023
Termination of appointment of Anam Baig as a director on 2013-07-09
dot icon16/02/2023
Cessation of Anam Baig as a person with significant control on 2016-04-06
dot icon08/02/2023
Appointment of Ms Anam Baig as a director on 2013-07-09
dot icon08/02/2023
Notification of Anam Baig as a person with significant control on 2016-04-06
dot icon08/02/2023
Termination of appointment of Muhammad Malik as a director on 2013-07-09
dot icon08/02/2023
Cessation of Muhammad Malik as a person with significant control on 2016-04-06
dot icon17/01/2023
Appointment of Mr Muhammad Malik as a director on 2013-07-08
dot icon17/01/2023
Notification of Muhammad Malik as a person with significant control on 2016-04-06
dot icon17/01/2023
Termination of appointment of Anam Baig as a director on 2013-07-09
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon17/01/2023
Cessation of Anam Baig as a person with significant control on 2016-04-06
dot icon29/10/2022
Micro company accounts made up to 2022-01-31
dot icon13/06/2022
Appointment of Mr Muhammad Malik as a secretary on 2022-06-10
dot icon21/04/2022
Previous accounting period extended from 2021-07-31 to 2022-01-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon02/03/2022
Termination of appointment of Muhammad Malik as a director on 2013-07-09
dot icon02/03/2022
Appointment of Ms Anam Baig as a director on 2013-07-09
dot icon02/03/2022
Cessation of Muhammad Malik as a person with significant control on 2016-04-06
dot icon02/03/2022
Notification of Anam Baig as a person with significant control on 2016-04-06
dot icon23/11/2021
Compulsory strike-off action has been discontinued
dot icon22/11/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon20/10/2021
Compulsory strike-off action has been suspended
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon25/02/2021
Director's details changed for Mr Muhammad Us Malik on 2021-02-25
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-07-31
dot icon23/12/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon09/09/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon29/08/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon30/07/2019
Accounts for a dormant company made up to 2018-07-31
dot icon08/12/2018
Compulsory strike-off action has been discontinued
dot icon05/12/2018
Director's details changed for Mr Muhammad Us Malik on 2018-06-01
dot icon05/12/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon05/12/2018
Director's details changed for Mr Muhammad Us Malik on 2018-06-01
dot icon25/09/2018
First Gazette notice for compulsory strike-off
dot icon30/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon07/09/2017
Registered office address changed from 1 Hardwicks Square Hardwick's Way, Wandsworth London SW18 4AW England to Chester House 81-83 Fulham High Street Fulham Green London SW6 3JA on 2017-09-07
dot icon06/09/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon18/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon04/03/2017
Resolutions
dot icon03/03/2017
Registered office address changed from 36B York Road Ilford IG1 3AF to 1 Hardwicks Square Hardwick's Way, Wandsworth London SW18 4AW on 2017-03-03
dot icon12/11/2016
Compulsory strike-off action has been discontinued
dot icon10/11/2016
Confirmation statement made on 2016-07-08 with updates
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon06/06/2016
Accounts for a dormant company made up to 2015-07-31
dot icon24/11/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon24/11/2015
Director's details changed for Mr Muhammad Usman Shaukat Malik on 2013-07-08
dot icon21/11/2015
Compulsory strike-off action has been discontinued
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon06/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon12/10/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon12/10/2014
Termination of appointment of Nicolas Morrison as a director on 2014-03-01
dot icon12/10/2014
Termination of appointment of Nicolas Morrison as a director on 2014-03-01
dot icon02/07/2014
Appointment of Mr Nicolas Morrison as a director
dot icon20/03/2014
Director's details changed for Mr Muhammad Malik on 2013-07-08
dot icon28/02/2014
Director's details changed for Usman Shaukat on 2014-01-01
dot icon08/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/03/2026
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)
2022
0
1.93K
-
0.00
-
-
2022
0
1.93K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malik, Muhammad
Director
07/07/2013 - 08/07/2013
19
Malik, Muhammad
Director
08/07/2013 - Present
19
Ms Anam Baig
Director
08/07/2013 - 08/07/2013
17

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DT SERVICES(UK) LTD

DT SERVICES(UK) LTD is an(a) Active company incorporated on 08/07/2013 with the registered office located at Chester House 81-83 Fulham High Street, Fulham Green, London SW6 3JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DT SERVICES(UK) LTD?

toggle

DT SERVICES(UK) LTD is currently Active. It was registered on 08/07/2013 .

Where is DT SERVICES(UK) LTD located?

toggle

DT SERVICES(UK) LTD is registered at Chester House 81-83 Fulham High Street, Fulham Green, London SW6 3JA.

What does DT SERVICES(UK) LTD do?

toggle

DT SERVICES(UK) LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DT SERVICES(UK) LTD?

toggle

The latest filing was on 31/01/2026: Micro company accounts made up to 2025-01-31.