DIRECT VEHICLE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
05/10/235 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-24 with updates |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-01-31 |
07/04/227 April 2022 | Purchase of own shares. |
07/04/227 April 2022 | Cancellation of shares. Statement of capital on 2022-02-15 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
09/12/209 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 45 DAYS LANE BIDDENHAM BEDFORD MK40 4AE ENGLAND |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM UNIT K LYON ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1EX |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/12/1613 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 064826830003 |
10/12/1610 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 064826830004 |
10/12/1610 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/12/1610 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/01/1630 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/02/152 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/01/1431 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/02/1318 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/07/1224 July 2012 | COMPANY NAME CHANGED DIRECT VEHICLE SALVAGE LIMITED CERTIFICATE ISSUED ON 24/07/12 |
24/07/1224 July 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
30/01/1230 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
16/10/1116 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
31/01/1131 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/07/102 July 2010 | REGISTERED OFFICE CHANGED ON 02/07/2010 FROM FEN FARM, NEWPORT ROAD WAVENDON MILTON KEYNES BUCKINGHAMSHIRE MK17 8AA |
18/05/1018 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/05/106 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID DARDENNE / 01/01/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JONATHAN HONOUR / 01/01/2010 |
08/03/108 March 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/02/092 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/01/0824 January 2008 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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