- Company Overview for DOCUMENT VAULT SYSTEMS LIMITED (10806611)
- Filing history for DOCUMENT VAULT SYSTEMS LIMITED (10806611)
- People for DOCUMENT VAULT SYSTEMS LIMITED (10806611)
- More for DOCUMENT VAULT SYSTEMS LIMITED (10806611)
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) |
---|---|---|---|
22 Jul 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
19 Jul 2022 | TM01 | Termination of appointment of Chaminda Kumara Alocious as a director on 19 July 2022 | |
12 Jul 2022 | AD01 | Registered office address changed from Delegate House 30a Hart Street Henley-on-Thames RG9 2AL England to 20 Broad Street Wokingham Berkshire RG40 1AH on 12 July 2022 | |
28 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
01 Jun 2022 | PSC01 | Notification of Susan Margaret Butler as a person with significant control on 1 June 2022 | |
01 Jun 2022 | AP01 | Appointment of Ms Susan Margaret Butler as a director on 1 June 2022 | |
18 May 2022 | TM01 | Termination of appointment of Christopher David Wellings as a director on 21 April 2022 | |
18 May 2022 | PSC07 | Cessation of Christopher David Wellings as a person with significant control on 21 April 2022 | |
11 May 2022 | TM01 | Termination of appointment of Anila Manique Preston as a director on 10 May 2022 | |
10 May 2022 | AD01 | Registered office address changed from Weekfield Business Centre Armoor Lane Exton Dulverton TA22 9LD United Kingdom to Delegate House 30a Hart Street Henley-on-Thames RG9 2AL on 10 May 2022 | |
10 May 2022 | AP01 | Appointment of Dr Chaminda Kumara Alocious as a director on 10 May 2022 | |
21 Apr 2022 | AD01 | Registered office address changed from Delegate House 30a Hart Street Henley-on-Thames RG9 2AL England to Weekfield Business Centre Armoor Lane Exton Dulverton TA22 9LD on 21 April 2022 | |
21 Apr 2022 | AP01 | Appointment of Mrs Anila Manique Preston as a director on 21 March 2022 | |
21 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
05 May 2020 | SH01 |
Statement of capital following an allotment of shares on 4 May 2020
|
|
27 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
12 Sep 2019 | TM01 | Termination of appointment of Nilesh Karavadara as a director on 10 September 2019 | |
29 Jun 2019 | AP01 | Appointment of Dr Nilesh Karavadara as a director on 28 June 2019 | |
29 Jun 2019 | PSC07 | Cessation of Anila Manique Preston as a person with significant control on 28 June 2019 |