DOCUMENT VAULT SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-06-06 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-06 with updates |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 18/05/2218 May 2022 | Termination of appointment of Christopher David Wellings as a director on 2022-04-21 |
| 18/05/2218 May 2022 | Cessation of Christopher David Wellings as a person with significant control on 2022-04-21 |
| 11/05/2211 May 2022 | Termination of appointment of Anila Manique Preston as a director on 2022-05-10 |
| 10/05/2210 May 2022 | Appointment of Dr Chaminda Kumara Alocious as a director on 2022-05-10 |
| 10/05/2210 May 2022 | 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 2022-05-10 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
| 29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
| 05/05/205 May 2020 | 04/05/20 STATEMENT OF CAPITAL GBP 1000 |
| 27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 12/09/1912 September 2019 | APPOINTMENT TERMINATED, DIRECTOR NILESH KARAVADARA |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/06/1929 June 2019 | DIRECTOR APPOINTED DR NILESH KARAVADARA |
| 29/06/1929 June 2019 | CESSATION OF ANILA MANIQUE PRESTON AS A PSC |
| 29/06/1929 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ANILA PRESTON |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
| 28/06/1928 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID WELLINGS |
| 21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 18/09/1818 September 2018 | REGISTERED OFFICE CHANGED ON 18/09/2018 FROM WEEKFIELD FARM ARMOOR LANE EXTON DULVERTON SOMERSET TA22 9LD UNITED KINGDOM |
| 17/09/1817 September 2018 | DIRECTOR APPOINTED DR CHRISTOPHER DAVID WELLINGS |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
| 07/06/177 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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