Advanced company searchLink opens in new window

DVSI LIMITED

Company number 06569702

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-07
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
  • GBP 100
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