DYNAMIC VENDOR VERIFICATION SOLUTIONS LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

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

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

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

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

01/11/191 November 2019 COMPANY NAME CHANGED DATA, VOICE AND VIDEO SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/11/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

19/10/1519 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

15/10/1415 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

08/11/138 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/13

View Document

17/10/1317 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

14/10/1114 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

19/10/1019 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10

View Document

29/12/0929 December 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL OBRIEN / 14/10/2009

View Document

21/07/0921 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09

View Document

13/10/0813 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08

View Document

02/04/082 April 2008 GBP IC 172388/113087.56 29/02/08 GBP SR [email protected]=59300.44

View Document

25/10/0725 October 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/07/0713 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

12/04/0612 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0515 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 1A HADDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 6JS

View Document

03/11/043 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

14/11/0214 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

02/11/012 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 £ NC 1000/200000 14/09

View Document

20/09/0120 September 2001 NC INC ALREADY ADJUSTED 14/09/01

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/04/012 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET BARNET HERTFORDSHIRE EN4 8NN

View Document

13/10/9913 October 1999 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