DATAVOX SOLUTIONS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/05/2514 May 2025 Registered office address changed to PO Box 4385, 04100386 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-14

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-04-30

View Document

09/11/249 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-04-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/04/232 April 2023 Micro company accounts made up to 2022-04-30

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-11-01 with no updates

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM SADDLEWORTH BUSINESS CENTRE HUDDERSFIELD ROAD DELPH OLDHAM OL3 5DF ENGLAND

View Document

02/06/202 June 2020 Registered office address changed from , Saddleworth Business Centre Huddersfield Road, Delph, Oldham, OL3 5DF, England to PO Box 769 Po Box 769 Datavox Solutions Ltd Po Box 769 Oldham OL1 9RF on 2020-06-02

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/02/1925 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 26 NUDGER GREEN OLDHAM LANCASHIRE OL3 5AW UNITED KINGDOM

View Document

10/08/1810 August 2018 Registered office address changed from , 26 Nudger Green, Oldham, Lancashire, OL3 5AW, United Kingdom to PO Box 769 Po Box 769 Datavox Solutions Ltd Po Box 769 Oldham OL1 9RF on 2018-08-10

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN NIGEL BAILEY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM SADDLEWORTH BUSINESS CENTRE HUDDERSFIELD ROAD DELPH OLDHAM OL3 5DF

View Document

31/01/1831 January 2018 Registered office address changed from , Saddleworth Business Centre Huddersfield Road, Delph, Oldham, OL3 5DF to PO Box 769 Po Box 769 Datavox Solutions Ltd Po Box 769 Oldham OL1 9RF on 2018-01-31

View Document

14/11/1714 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017

View Document

14/11/1714 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/11/154 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/11/146 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/11/136 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/11/127 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/11/113 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/11/104 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 104 QUEENS ROAD ASHTON UNDER LYNE LANCASHIRE OL6 8EL

View Document

12/10/1012 October 2010 Registered office address changed from , 104 Queens Road, Ashton Under Lyne, Lancashire, OL6 8EL on 2010-10-12

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/11/098 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY DOROTHY BAILEY

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

10/06/0610 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 £ NC 2000/3000 15/12/0

View Document

29/12/0329 December 2003 NC INC ALREADY ADJUSTED 15/12/03

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

29/11/0129 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 NC INC ALREADY ADJUSTED 09/11/00

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 S366A DISP HOLDING AGM 09/11/00

View Document

27/03/0127 March 2001

View Document

27/03/0127 March 2001 £ NC 1000/2000 09/11/00

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

08/11/008 November 2000 COMPANY NAME CHANGED DATA VOX SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/11/00

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RJ PROPERTIES SPV LTD


  • 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