VERTICAL LIFE VISION DPS TECHNOLOGY LTD

Company Documents

DateDescription
10/01/2510 January 2025 Registered office address changed from Cartwrights Regency House 33 Wood Street Barnet EN5 4BE to 7 Herring Lane Spalding Lincolnshire PE11 1TL on 2025-01-10

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

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

View Accounts

21/01/2221 January 2022 Termination of appointment of Robert Anderson as a director on 2022-01-20

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-17 with updates

View Document

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

View Accounts

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

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

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDERSON / 21/09/2019

View Document

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/07/1918 July 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

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

View Accounts

24/01/1924 January 2019 DIRECTOR APPOINTED MR ROBERT ANDERSON

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDERSON

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR JOHN ANDERSON

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CESSATION OF STEPHEN ANDERSON AS A PSC

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISION DPS LTD

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/06/1711 June 2017 COMPANY NAME CHANGED ANDERSON TRADING CORPORATION LTD CERTIFICATE ISSUED ON 11/06/17

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/16

View Document

19/12/1619 December 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 PREVEXT FROM 30/04/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDERSON / 22/07/2016

View Document

04/05/164 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

17/12/1517 December 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 SECOND FILING WITH MUD 04/04/15 FOR FORM AR01

View Document

02/06/152 June 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/05/1429 May 2014 29/05/14 STATEMENT OF CAPITAL GBP 100

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR ROBERT ANDERSON

View Document

07/04/147 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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