DV SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewDirector's details changed for Mr Adam John Levitt on 2025-08-08

View Document

08/08/258 August 2025 NewRegistered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Lancashire OL6 7FW United Kingdom to Ground Floor 7 Neptune Court Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5LZ on 2025-08-08

View Document

08/08/258 August 2025 NewChange of details for Mrs Rebecca Levitt as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 NewChange of details for Mr Adam John Levitt as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 NewDirector's details changed for Mrs Rebecca Levitt on 2025-08-08

View Document

24/07/2524 July 2025 Director's details changed for Mrs Rebecca Levitt on 2025-07-24

View Document

24/07/2524 July 2025 Change of details for Mr Adam John Levitt as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 Change of details for Mrs Rebecca Levitt as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 Director's details changed for Mr Adam John Levitt on 2025-07-24

View Document

03/05/253 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

21/10/2421 October 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/06/247 June 2024 Purchase of own shares.

View Document

29/04/2429 April 2024 Cancellation of shares. Statement of capital on 2024-04-23

View Document

26/04/2426 April 2024 Cessation of Christopher Mark Daniels as a person with significant control on 2024-04-25

View Document

26/04/2426 April 2024 Termination of appointment of Karen Louise Daniels as a director on 2024-04-25

View Document

26/04/2426 April 2024 Termination of appointment of Christopher Mark Daniels as a director on 2024-04-25

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

26/04/2426 April 2024 Notification of Rebecca Levitt as a person with significant control on 2024-04-24

View Document

26/04/2426 April 2024 Change of details for Mr Adam John Levitt as a person with significant control on 2024-04-24

View Document

01/02/241 February 2024 Cancellation of shares. Statement of capital on 2024-01-09

View Document

31/01/2431 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

19/10/2319 October 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/04/2311 April 2023 Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

11/04/2311 April 2023 Change of details for Mr Adam John Levitt as a person with significant control on 2023-04-03

View Document

22/11/2222 November 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

09/01/229 January 2022 Appointment of Mrs Rebecca Levitt as a director on 2022-01-01

View Document

16/11/2116 November 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/07/203 July 2020 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

02/07/202 July 2020 SAIL ADDRESS CREATED

View Document

01/07/191 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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