Advanced company searchLink opens in new window

DEFENCE VISION SYSTEMS (DVS) LIMITED

Company number 03879803

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2024 DS01 Application to strike the company off the register
22 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 June 2023
22 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
26 Jan 2023 CS01 Confirmation statement made on 19 November 2022 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 19 November 2021 with updates
27 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
04 Oct 2021 PSC04 Change of details for Mrs Patricia Rowena Tomkins as a person with significant control on 1 April 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2021 AD01 Registered office address changed from Millham Mountfield Robertsbridge East Sussex TN32 5JU England to Lynton House 9 Northbridge Street Robertsbridge East Sussex TN32 5NY on 17 March 2021
29 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
15 Feb 2019 PSC07 Cessation of Millham Holdings Limited as a person with significant control on 5 February 2019
15 Feb 2019 PSC01 Notification of Patricia Rowena Tomkins as a person with significant control on 5 February 2019
31 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
30 Jan 2019 PSC05 Change of details for Photonic Science Holdings Limited as a person with significant control on 12 December 2018
30 Jan 2019 TM01 Termination of appointment of David Rees as a director on 17 January 2019
08 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
17 Sep 2018 AP01 Appointment of Prof David Rees as a director on 11 September 2018
18 Jul 2018 TM02 Termination of appointment of Laura Dearsley as a secretary on 17 July 2018
15 Jan 2018 CS01 Confirmation statement made on 19 November 2017 with updates
11 Jan 2018 PSC02 Notification of Photonic Science Holdings Limited as a person with significant control on 18 September 2017