Advanced company searchLink opens in new window

DIGITAL VISION SYSTEMS LIMITED

Company number 03939124

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)
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
  • GBP 5,137.15
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
  • GBP 5,137.15
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
  • GBP 5,137.15
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