DVI TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Registered office address changed from C/O Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park Linwood Renfrewshire PA1 2BH Scotland to Suite 11 Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ on 2025-02-17

View Document

10/02/2510 February 2025 Registered office address changed from Suite 11 Buchanan Business Park Cumbernauld Road Stepps Glasgow North Lanarkshire G33 6HZ Scotland to C/O Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park Linwood Renfrewshire PA1 2BH on 2025-02-10

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

07/05/217 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

17/04/2017 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

20/08/1920 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

03/07/183 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

14/09/1714 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCLAUGHLIN / 20/12/2016

View Document

27/02/1727 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MCLAUGHLIN / 20/12/2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 9 STATION ROAD STEPPS GLASGOW G33 6HB

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/03/1615 March 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2620600003

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/04/1510 April 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 112 MID WHARF STREET GLASGOW G4 0LD SCOTLAND

View Document

21/02/1321 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 9 STATION ROAD STEPPS GLASGOW G33 6HB SCOTLAND

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/03/128 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM THE KEIR ESTATE CRAIGARNHALL BRIDGE OF ALLAN STIRLING FK9 4NG SCOTLAND

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/04/111 April 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MURNEY / 16/01/2010

View Document

01/03/101 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCLAUGHLIN / 16/01/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 1014A CUMBERNAULD ROAD GLASGOW G33 2QR UNITED KINGDOM

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM THE KEIR ESTATE CRAIGARNHALL BRIDGE OF ALLAN STIRLING FK9 4NG

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM YARD E BARCLAY CURLE COMPLEX 739 SOUTH STREET GLASGOW G14 0AH

View Document

31/03/0931 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 COMPANY NAME CHANGED DVI SMARTHOMES LIMITED CERTIFICATE ISSUED ON 30/04/08

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 56 DEERDYKES VIEW WESTFILED INDUSTRIAL ESTATE CUMBERNAULD G68 9HN

View Document

20/02/0820 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS; AMEND

View Document

05/02/085 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 COMPANY NAME CHANGED DVI ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 11/12/07

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/01/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 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