D V SUPPORT LIMITED

Company Documents

DateDescription
05/02/165 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/05/1519 May 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/10/1312 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID DIXON / 27/09/2010

View Document

15/12/0915 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

24/03/0924 March 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY RACHEL HUTCHINS

View Document

30/07/0830 July 2008 SECRETARY APPOINTED MS SONIA LOUISE STRETTON

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: G OFFICE CHANGED 01/04/05 UNIT 19 COLIN SANDERS INNOVATION CENTRE MEWBURN ROAD BANBURY OXON OX16 9PA

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: G OFFICE CHANGED 28/04/04 24 MIDDLETON ROAD BANBURY OXFORDSHIRE OX16 4QJ

View Document

26/11/0326 November 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 COMPANY NAME CHANGED PHONE-LINE NETWORKING LIMITED CERTIFICATE ISSUED ON 23/05/03

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: G OFFICE CHANGED 21/10/02 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 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