DIVISOR SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
22/07/2422 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
06/06/236 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
11/05/2111 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
09/07/209 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
24/06/1924 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
31/05/1831 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
10/07/1710 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
02/06/162 June 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING SANDOWN ISLE OF WIGHT PO36 0AZ |
14/10/1514 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/10/1427 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/10/1323 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/10/1212 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / ABIMBOLA YETUNDE GISANRIN / 12/10/2012 |
12/10/1212 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BABATUNDE OLUMIDE GISANRIN / 12/10/2012 |
12/10/1212 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/11/113 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
01/11/101 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BABATUNDE OLUMIDE GISANRIN / 02/11/2009 |
02/11/092 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
11/11/0811 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BABATUNDE GISANRIN / 10/11/2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/10/0724 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
28/04/0728 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
28/04/0728 April 2007 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 |
27/04/0727 April 2007 | NEW SECRETARY APPOINTED |
26/04/0726 April 2007 | SECRETARY RESIGNED |
26/04/0726 April 2007 | DIRECTOR RESIGNED |
26/04/0726 April 2007 | NEW DIRECTOR APPOINTED |
25/04/0725 April 2007 | COMPANY NAME CHANGED VECTIS 485 LIMITED CERTIFICATE ISSUED ON 25/04/07 |
05/10/065 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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