DVSE OPUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

16/11/2316 November 2023 Change of details for Dr Maria Elsa Seiwald as a person with significant control on 2023-11-07

View Document

15/11/2315 November 2023 Director's details changed for Mr Darren Paul Embleton-Spencer on 2023-11-07

View Document

15/11/2315 November 2023 Change of details for Ms Maria Elsa Seiwald as a person with significant control on 2023-11-07

View Document

15/11/2315 November 2023 Change of details for Mr Darren Paul Spencer as a person with significant control on 2023-11-07

View Document

14/11/2314 November 2023 Director's details changed for Mr Darren Paul Embleton-Spencer on 2023-11-01

View Document

14/11/2314 November 2023 Change of details for Mr Darren Paul Spencer as a person with significant control on 2023-11-01

View Document

14/11/2314 November 2023 Notification of Maria Elsa Seiwald as a person with significant control on 2023-01-24

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-01-24

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

09/11/219 November 2021 Termination of appointment of Victoria Louise Embleton-Spencer as a secretary on 2021-11-01

View Document

09/11/219 November 2021 Cessation of Victoria Louise Embleton Spencer as a person with significant control on 2021-10-01

View Document

22/10/2122 October 2021 Registered office address changed from Dunlop Accounting First Floor, Unit 6 Hill Court, Turnpike Close Grantham NG31 7XY England to 5 Minton Place Victoria Road Bicester OX26 6QB on 2021-10-22

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL SPENCER / 11/03/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

08/08/168 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/11/1510 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/07/1513 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA LOUISE EMBLETON / 11/05/2015

View Document

11/11/1411 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/11/1321 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/07/1329 July 2013 PREVEXT FROM 30/11/2012 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/11/128 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

07/11/117 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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