DEFENCE VISION SYSTEMS (DVS) LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

09/05/249 May 2024 Application to strike the company off the register

View Document

22/12/2322 December 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-11-19 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-11-19 with updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Change of details for Mrs Patricia Rowena Tomkins as a person with significant control on 2021-04-01

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM MILLHAM MOUNTFIELD ROBERTSBRIDGE EAST SUSSEX TN32 5JU ENGLAND

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

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

View Accounts

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ROWENA TOMKINS

View Document

15/02/1915 February 2019 CESSATION OF MILLHAM HOLDINGS LIMITED AS A PSC

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / PHOTONIC SCIENCE HOLDINGS LIMITED / 12/12/2018

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID REES

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED PROF DAVID REES

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, SECRETARY LAURA DEARSLEY

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

11/01/1811 January 2018 CESSATION OF PATRICIA ROWENA TOMKINS AS A PSC

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOTONIC SCIENCE HOLDINGS LIMITED

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

09/11/179 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS

View Document

30/01/1730 January 2017 SECRETARY APPOINTED LAURA DEARSLEY

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY FREDERICK BARLOW

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

24/12/1524 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/12/151 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/11/1318 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/11/1118 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/11/1023 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

09/03/039 March 2003 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB

View Document

18/11/9918 November 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