DS&VM LTD

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

01/04/251 April 2025 Registered office address changed from 63 Lime Pit Lane Stanley Wakefield WF3 4DQ England to 11 Sycamore Grove Normanton WF6 1JL on 2025-04-01

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Micro company accounts made up to 2023-03-31

View Document

06/05/236 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 23 WORDSWORTH GROVE STANLEY WAKEFIELD WEST YORKSHIRE WF3 4JL ENGLAND

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAWEL RODZIK

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARCIN RODZIK

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MACIEJ PAWLICZAK / 01/10/2016

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ GORECKI

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ PAWLAK

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 18 CARLTON STREET CARLTON STREET NORMANTON WEST YORKSHIRE WF6 2EH

View Document

26/04/1626 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR WIESLAW PIERZCHLEWICZ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR ANDRZEJ TOMASZ GORECKI

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR PAWEL RODZIK

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR MARCIN RODZIK

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR WIESLAW PIERZCHLEWICZ

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR ANDRZEJ PAWLAK

View Document

14/04/1514 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 12 OXFORD STREET NORMANTON WEST YORKSHIRE WF6 2EX ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/04/142 April 2014 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