DVS2020 (VEHICLE CAMERA SYSTEMS) LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

15/05/2515 May 2025 Director's details changed for Mr Damion Davis on 2025-05-14

View Document

14/05/2514 May 2025 Change of details for Mr Damion Davis as a person with significant control on 2025-05-14

View Document

14/05/2514 May 2025 Registered office address changed from Westwood House 78 Loughborough Road, Quorn Loughborough Leicestershire LE12 8DX United Kingdom to 6 George House Beam Heath Way Nantwich Cheshire CW5 6GD on 2025-05-14

View Document

08/01/258 January 2025 Registered office address changed from Suite 1, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom to Westwood House 78 Loughborough Road, Quorn Loughborough Leicestershire LE12 8DX on 2025-01-08

View Document

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

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

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

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

09/08/239 August 2023 Director's details changed for Mr Damion Davis on 2023-08-09

View Document

09/08/239 August 2023 Change of details for Mr Damion Davis as a person with significant control on 2023-08-09

View Document

05/06/235 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

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

View Accounts

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-08-31

View Document

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

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

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMION DAVIS

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR DAMION DAVIS

View Document

22/11/1922 November 2019 CESSATION OF CAMILLA LOUISE DAVIS AS A PSC

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR CAMILLA DAVIS

View Document

06/08/196 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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