- Company Overview for DIGITAL VISION SYSTEMS LIMITED (03939124)
- Filing history for DIGITAL VISION SYSTEMS LIMITED (03939124)
- People for DIGITAL VISION SYSTEMS LIMITED (03939124)
- Charges for DIGITAL VISION SYSTEMS LIMITED (03939124)
- Insolvency for DIGITAL VISION SYSTEMS LIMITED (03939124)
- More for DIGITAL VISION SYSTEMS LIMITED (03939124)
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) |
---|---|---|---|
19 Mar 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
06 Jan 2016 | AUD | Auditor's resignation | |
20 May 2015 | AA | Full accounts made up to 30 November 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
09 Jan 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 | |
24 Dec 2014 | TM01 | Termination of appointment of Klas Asrom as a director on 28 November 2014 | |
23 Dec 2014 | AP01 | Appointment of Mr Gregory Francis Holland as a director on 28 November 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Hans Isoz as a director on 28 November 2014 | |
31 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Apr 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
09 May 2013 | AA | Full accounts made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
23 Nov 2012 | AD01 | Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxfordshire OX28 4BL on 23 November 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
13 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Apr 2012 | AP01 | Appointment of Kelvin Bolah as a director | |
12 Apr 2012 | AP01 | Appointment of Hans Isoz as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Martin Bennett as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Gert Schyborger as a director | |
04 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
18 Jan 2011 | AP01 | Appointment of Martin Peter Bennett as a director | |
20 Dec 2010 | TM01 | Termination of appointment of Simon Cuff as a director | |
20 Dec 2010 | TM02 | Termination of appointment of Simon Cuff as a secretary |