DVSI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

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

View Accounts

11/03/2411 March 2024 Certificate of change of name

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

04/01/214 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR JAMES ROBERT WILLIAM HENRY

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 AUDITED ABRIDGED

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STUCLEY FROMANTEEL LYTTON COBBOLD / 01/01/2016

View Document

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

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

12/05/1612 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY STEFFAN EVANS

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1414 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 COMPANY NAME CHANGED DISPLAY CHANNEL UK LIMITED CERTIFICATE ISSUED ON 07/08/12

View Document

27/04/1227 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 20 EASTCASTLE STREET LONDON W1W 8DB

View Document

14/11/1114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOLAND

View Document

07/11/117 November 2011 COMPANY NAME CHANGED BOLAND EUROPE LIMITED CERTIFICATE ISSUED ON 07/11/11

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / STEFFAN JOHN EVANS / 01/01/2011

View Document

05/05/115 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BOLAND / 01/01/2010

View Document

28/09/0928 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR DIGITAL VIEW GROUP LIMITED

View Document

24/04/0824 April 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

18/04/0818 April 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