DVK CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
05/08/245 August 2024 | Micro company accounts made up to 2024-03-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA United Kingdom to 56 Spindlewood Elloughton HU15 1LL on 2023-12-08 |
23/11/2323 November 2023 | Micro company accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/12/1825 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/10/1723 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
30/05/1630 May 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/05/1531 May 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARSONAGE / 01/03/2014 |
06/06/146 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA KATHLEEN PARSONAGE / 01/03/2014 |
06/06/146 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
18/03/1418 March 2014 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 143 POOLS BROOK PARK KINGSWOOD HULL EAST YORKSHIRE HU7 3GF |
15/12/1315 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA WHITWORTH / 04/06/2013 |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/06/1310 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/06/1210 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/06/115 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARSONAGE / 30/05/2010 |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/07/0917 July 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/08/0821 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA WHITWORTH / 30/05/2007 |
21/08/0821 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARSONAGE / 30/05/2007 |
21/08/0821 August 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 49 FERRY MEADOWS PARK, KINGSWOOD HULL EAST RIDING OF YORKSHIRE HU7 3DF |
20/06/0720 June 2007 | NEW DIRECTOR APPOINTED |
20/06/0720 June 2007 | NEW SECRETARY APPOINTED |
20/06/0720 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
04/06/074 June 2007 | DIRECTOR RESIGNED |
04/06/074 June 2007 | SECRETARY RESIGNED |
30/05/0730 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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