DC VOLTAGE GRADIENT TECHNOLOGY AND SUPPLY LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

23/06/2523 June 2025 Termination of appointment of Simon Gerald Young as a director on 2025-01-18

View Document

23/06/2523 June 2025 Register inspection address has been changed from C/O Dcvg Ltd Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR England to Dcvg Ltd 31 Gibfield Park Avenue Atherton Manchester M46 0SY

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

02/07/192 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029392650003

View Document

21/09/1821 September 2018 28/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LEEDS

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY SHIRLEY LEEDS

View Document

05/10/175 October 2017 28/12/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH SHIRLEY LEEDS / 24/03/2017

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 28 December 2015

View Document

13/06/1613 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/06/1613 June 2016 SAIL ADDRESS CREATED

View Document

13/06/1613 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 2 BELLWOOD WESTHOUGHTON BOLTON BL5 2RT

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR SIMON GERALD YOUNG

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 28 December 2014

View Document

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 PREVSHO FROM 29/12/2013 TO 28/12/2013

View Document

24/07/1424 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1327 September 2013 PREVSHO FROM 30/12/2012 TO 29/12/2012

View Document

21/06/1321 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1227 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

26/06/1226 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/1011 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH SHIRLEY LEEDS / 15/06/2010

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR APPOINTED DR SARAH SHIRLEY LEEDS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/084 September 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/07/0728 July 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 NC INC ALREADY ADJUSTED 07/09/02

View Document

14/10/0214 October 2002 £ NC 100/15100 07/09/

View Document

27/08/0227 August 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/08/9822 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/09/9726 September 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/07/9629 July 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/08/9510 August 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/06/9415 June 1994 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