- Company Overview for DEFENCE VISION SYSTEMS (DVS) LIMITED (03879803)
- Filing history for DEFENCE VISION SYSTEMS (DVS) LIMITED (03879803)
- People for DEFENCE VISION SYSTEMS (DVS) LIMITED (03879803)
- More for DEFENCE VISION SYSTEMS (DVS) LIMITED (03879803)
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 |