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)
21 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-08-06
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
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