- Company Overview for DVSI LIMITED (06569702)
- Filing history for DVSI LIMITED (06569702)
- People for DVSI LIMITED (06569702)
- Charges for DVSI LIMITED (06569702)
- More for DVSI LIMITED (06569702)
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 Sep 2024 | MR01 | Registration of charge 065697020002, created on 6 September 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
11 Mar 2024 | CERTNM |
Company name changed dv signage LTD\certificate issued on 11/03/24
|
|
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
24 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
04 Jan 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
31 Mar 2020 | AP01 | Appointment of Mr James Robert William Henry as a director on 31 March 2020 | |
20 Dec 2019 | AA | Audited abridged accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
19 Apr 2017 | CH01 | Director's details changed for Mr Richard Stucley Fromanteel Lytton Cobbold on 1 January 2016 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jul 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
12 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 Feb 2016 | SH08 | Change of share class name or designation | |
22 Dec 2015 | TM02 | Termination of appointment of Steffan John Evans as a secretary on 22 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |