DVS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-07-16 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/09/2226 September 2022 Change of details for Mr John Michael Holleran as a person with significant control on 2022-09-26

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/11/219 November 2021 Registered office address changed from Suite 2, 1 Leonard Place Business Centre Westerham Road Keston BR2 6HQ England to 4a Fairway Petts Wood Orpington BR5 1EG on 2021-11-09

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HOLLERAN / 10/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM C/O FAIRMAN KEABLE 132 HEATHFIELD ROAD HEATHFIELD ROAD KESTON BR2 6BA ENGLAND

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 73 PARK LANE CROYDON CR0 1JG

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/09/157 September 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/09/144 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID HOPKINS / 16/07/2014

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM C/O CRUSE & BURKE 73 PARK LANE CROYDON SURREY CR0 1JG

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066485830001

View Document

13/08/1313 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

31/07/1231 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/02/1223 February 2012 16/02/12 STATEMENT OF CAPITAL GBP 100

View Document

15/08/1115 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/07/1027 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY CARMELINA CARFORA

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HOLLERAN / 16/12/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS CARMELINA CARFORA / 16/10/2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR NEIL SMITH

View Document

08/08/088 August 2008 DIRECTOR APPOINTED NEIL RICHARD SMITH

View Document

08/08/088 August 2008 DIRECTOR APPOINTED JOHN MICHAEL HOLLERAN

View Document

08/08/088 August 2008 DIRECTOR APPOINTED GEOFFREY DAVID HOPKINS

View Document

08/08/088 August 2008 SECRETARY APPOINTED CARMELINA CARFORA

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

16/07/0816 July 2008 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