D&V 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
27/03/2527 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Registered office address changed from Level 1 One Mayfair Place, Devonshire House Mayfair London W1J 8AJ England to T/a Gdvsuk 13 Hanover Square Mayfair London W1S 1HN on 2023-08-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/11/2118 November 2021 Registered office address changed from 24 Picton House Hussar Court, Westside View Waterlooville PO7 7SQ England to T/a Gdvsuk 50 Grosvenor Hill Mayfair London W1K 3QT on 2021-11-18

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

12/03/2112 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

15/04/2015 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

17/01/1917 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD ALDRIDGE / 07/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD ALDRIDGE / 07/06/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD ALDRIDGE / 01/07/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD ALDRIDGE / 26/06/2017

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD ALDRIDGE / 28/06/2017

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM APARTMENT 5 221 NEW KINGS ROAD LONDON SW6 4XE ENGLAND

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 8 LONGWOOD HOUSE 15 LANGLEY ROAD SURBITON SURREY KT6 6BA

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD ALDRIDGE / 07/03/2017

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 42 SONNING GARDENS HAMPTON MIDDLESEX TW12 3PL UNITED KINGDOM

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD ALDRIDGE / 08/04/2015

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 1 WESTON ROAD THAMES DITTON SURREY KT7 0HN UNITED KINGDOM

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD ALDRIDGE / 13/01/2015

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM C/O JOHNSTON WOOD ROACH LIMITED 24 PICTON HOUSE HUSSAR COURT WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SQ ENGLAND

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD ALDRIDGE / 08/10/2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 42 SONNING GARDENS HAMPTON MIDDLESEX TW12 3LP

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 42 42 SONNING AVENUE HAMPTON MIDDLESEX TW12 3LP ENGLAND

View Document

08/07/148 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD ALDRIDGE / 01/03/2014

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 153B HIGH STREET TEDDINGTON MIDDLESEX TW11 8HH ENGLAND

View Document

18/07/1318 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM MR IAN ALDRIDGE 170 HIGH STREET FLAT 3 TEDDINGTON MIDDLESEX TW11 8HU

View Document

17/07/1217 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/09/1114 September 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/07/1023 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

10/07/0910 July 2009 COMPANY NAME CHANGED D&V SOLUITONS LTD CERTIFICATE ISSUED ON 10/07/09

View Document

06/07/096 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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