DA VINCI BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1818 December 2018 APPLICATION FOR STRIKING-OFF

View Document

30/07/1830 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 PREVEXT FROM 31/03/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

04/08/174 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/02/1629 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/02/1324 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN PHILIP CHARLES GEEN / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE TURNBULL / 22/02/2010

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 6 COLINDALE AVENUE ST. ALBANS HERTFORDSHIRE AL1 1JN

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 AUDITOR'S RESIGNATION

View Document

10/03/0010 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 COMPANY NAME CHANGED EXPONENT BUSINESS SYSTEMS LIMITE D CERTIFICATE ISSUED ON 06/04/98

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: NATIONWIDE COMPANY SERVICES LIMI KEMP HOUSE, 152-160 CITY ROAD LONDON EC1V 2HH

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 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