DOCUMENT VAULT SYSTEMS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Termination of appointment of Christopher David Wellings as a director on 2022-04-21

View Document

18/05/2218 May 2022 Cessation of Christopher David Wellings as a person with significant control on 2022-04-21

View Document

11/05/2211 May 2022 Termination of appointment of Anila Manique Preston as a director on 2022-05-10

View Document

10/05/2210 May 2022 Appointment of Dr Chaminda Kumara Alocious as a director on 2022-05-10

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

05/05/205 May 2020 04/05/20 STATEMENT OF CAPITAL GBP 1000

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR NILESH KARAVADARA

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1929 June 2019 DIRECTOR APPOINTED DR NILESH KARAVADARA

View Document

29/06/1929 June 2019 CESSATION OF ANILA MANIQUE PRESTON AS A PSC

View Document

29/06/1929 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANILA PRESTON

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID WELLINGS

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM WEEKFIELD FARM ARMOOR LANE EXTON DULVERTON SOMERSET TA22 9LD UNITED KINGDOM

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED DR CHRISTOPHER DAVID WELLINGS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

07/06/177 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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