D-VERT SOLUTIONS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/05/2415 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

29/05/2329 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR KARL CUTLER

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MR JAN HARM SNYMAN

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR KARL JAMES CUTLER

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR LOCKWAY ENTERPRISES LTD

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH GRICE

View Document

17/06/2017 June 2020 CORPORATE DIRECTOR APPOINTED LOCKWAY ENTERPRISES LTD

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, SECRETARY JC SECRETARIAL SERVICES LIMITED

View Document

20/05/2020 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MRS SARAH AMY GRICE

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR ADOLF GAST / 23/04/2018

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/10/1526 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

02/09/152 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA CORNELIA VAN DEN BERG / 01/01/2014

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 31/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/07/123 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J C SECRTARIAL SERVICES LIMITED / 03/07/2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/09/1116 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR VOILENT TRADE LIMITED

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MS CHRISTINA CORNELIA VAN DEN BERG

View Document

10/02/1110 February 2011 CORPORATE SECRETARY APPOINTED J C SECRTARIAL SERVICES LIMITED

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY ADMINISTRATIVE OFFICE LIMITED

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR LANA ZAMBA

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM CORNWALL BUILDINGS NEWHALL STR. 45-51 OFFICE B3 BIRMINGHAM B3 3QR

View Document

08/12/108 December 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADMINISTRATIVE OFFICE LIMITED / 28/08/2010

View Document

07/09/107 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VOILENT TRADE LIMITED / 28/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LANA ZAMBA / 28/08/2010

View Document

06/05/106 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED MRS LANA ZAMBA

View Document

28/08/0728 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company