DVI SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

03/03/153 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR
275-REG SEC

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/03/145 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 SAIL ADDRESS CHANGED FROM:
C/O KLSA LLP
KLACO HOUSE 28-30 ST. JOHN'S SQUARE
LONDON
EC1M 4DN
ENGLAND

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM
C/O KLSA LLP
KLACO HOUSE 28-30 ST. JOHN'S SQUARE
LONDON
EC1M 4DN
ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/04/1318 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1322 March 2013 COMPANY NAME CHANGED DOXDIRECT LIMITED CERTIFICATE ISSUED ON 22/03/13

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/03/1222 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 170 GREENFORD ROAD HARROW MIDDLESEX HA1 3QX UNITED KINGDOM

View Document

22/03/1222 March 2012 SAIL ADDRESS CHANGED FROM: C/O CARRINGTONS CHARTERED ACCOUNTANTS 170 GREENFORD ROAD HARROW MIDDLESEX HA1 3QX ENGLAND

View Document

27/07/1127 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 SAIL ADDRESS CHANGED FROM: C/O PHILIP DEANE ACCOUNTANCY LTD UNIT 2, HALL FARM WORKSHOPS MILL LANE SOUTH MORETON DIDCOT OXFORDSHIRE OX11 9FD ENGLAND

View Document

04/05/114 May 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM UNIT 2 HALL FARM WORKSHOPS SOUTH MORETON NR. DIDCOT OXFORDSHIRE OX11 9FD

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY JANNAWAY / 10/03/2010

View Document

10/03/1010 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

10/03/1010 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE ELIZABETH VALERIUS / 01/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE ELIZABETH VALERIUS / 01/03/2010

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 1 HOWE DRIVE BEACONSFIELD BUCKINGHAMSHIRE HP9 2BG

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM UNIT 3 CRESSEX BUSINESS COMPLEX LANCASTER ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PY

View Document

23/02/0923 February 2009 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM, 1 HOWE DRIVE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2BG

View Document

04/02/094 February 2009 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 PREVEXT FROM 31/03/2008 TO 31/08/2008

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: UNIT 3, CRESSEX BUSINESS COMPLEX, LANCASTER ROAD, HIGH WYCOMBE, BUCKS HP12 3PY

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 COMPANY NAME CHANGED ASPEN TECHNOLOGY & DESIGN LTD CERTIFICATE ISSUED ON 24/09/07

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/07/0619 July 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 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