Advanced company searchLink opens in new window

DVS DEVELOPMENTS LTD

Company number 05844598

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)
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
21 Jul 2017 PSC01 Notification of Andrew Peters as a person with significant control on 6 April 2016
17 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
22 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
15 Aug 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
25 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
26 Aug 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
06 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
13 Aug 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
12 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
30 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
16 Jan 2013 AA Accounts for a dormant company made up to 30 June 2012
05 Aug 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
01 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
20 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
20 Jun 2011 AD02 Register inspection address has been changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ United Kingdom
13 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
28 Feb 2011 AD01 Registered office address changed from 2Nd Floor Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 28 February 2011
14 Oct 2010 CERTNM Company name changed zeus networks LTD\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
  • NM01 ‐ Change of name by resolution
14 Oct 2010 AP01 Appointment of Mr Andy Peters as a director
14 Oct 2010 AP03 Appointment of Mrs Amber Dolan as a secretary
14 Oct 2010 TM01 Termination of appointment of Ian Michaelwaite as a director
14 Oct 2010 TM02 Termination of appointment of Stephen Goodwin as a secretary