- 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) |
---|---|---|---|
21 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
03 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Aug 2012 | CERTNM |
Company name changed display channel uk LIMITED\certificate issued on 07/08/12
|
|
27 Apr 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
28 Feb 2012 | AD01 | Registered office address changed from 20 Eastcastle Street London W1W 8DB on 28 February 2012 | |
14 Nov 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
07 Nov 2011 | CERTNM |
Company name changed boland europe LIMITED\certificate issued on 07/11/11
|
|
07 Nov 2011 | TM01 | Termination of appointment of Michael Boland as a director | |
05 May 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
05 May 2011 | CH03 | Secretary's details changed for Steffan John Evans on 1 January 2011 | |
12 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Apr 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for Michael James Boland on 1 January 2010 | |
28 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Apr 2009 | 363a | Return made up to 18/04/09; full list of members | |
22 Apr 2009 | 88(2) | Ad 18/04/08-18/04/08\part-paid \gbp si 1000@0.1=100\gbp ic 100/200\ | |
22 Apr 2009 | 288b | Appointment terminated director digital view group LIMITED | |
24 Apr 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 | |
18 Apr 2008 | NEWINC | Incorporation |