DVK CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

05/08/245 August 2024 Micro company accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

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

View Accounts

08/12/238 December 2023 Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA United Kingdom to 56 Spindlewood Elloughton HU15 1LL on 2023-12-08

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

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

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

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

View Accounts

25/12/1825 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

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

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

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

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/05/1630 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/05/1531 May 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

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

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARSONAGE / 01/03/2014

View Document

06/06/146 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA KATHLEEN PARSONAGE / 01/03/2014

View Document

06/06/146 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 143 POOLS BROOK PARK KINGSWOOD HULL EAST YORKSHIRE HU7 3GF

View Document

15/12/1315 December 2013 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA WHITWORTH / 04/06/2013

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/06/1210 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/06/115 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARSONAGE / 30/05/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA WHITWORTH / 30/05/2007

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARSONAGE / 30/05/2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 49 FERRY MEADOWS PARK, KINGSWOOD HULL EAST RIDING OF YORKSHIRE HU7 3DF

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • REALTIME WORLDS LTD.


  • 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