-
DVS LTD - C/O Midwich Limited, Vinces Road, Diss, IP22 4YT, United Kingdom
Company Information
- Company registration number
- 04963144
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Midwich Limited
- Vinces Road
- Diss
- IP22 4YT
- England C/O Midwich Limited, Vinces Road, Diss, IP22 4YT, England UK
Management
- Managing Directors
- DUNLEAVY, Gavin Francis
- GOODSON, Timothy
- FENBY, Stephen Barry
- LAMB, Stephen
- LOWE, Mark Daniel
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-11-13
- Age Of Company 2003-11-13 20 years
- SIC/NACE
- 46520
Ownership
- Beneficial Owners
- Mr Timothy Goodson
- -
- Cooper Projects Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- DIGITAL VIDEO SOLUTIONS LTD
- Legal Entity Identifier (LEI)
- 213800UCUAIYEDIO5Q87
- Filing of Accounts
- Due Date: 2022-07-31
- Last Date: 2020-10-31
- Annual Return
- Due Date: 2022-12-05
- Last Date: 2021-11-21
-
DVS LTD Company Description
- DVS LTD is a ltd registered in United Kingdom with the Company reg no 04963144. Its current trading status is "live". It was registered 2003-11-13. It was previously called DIGITAL VIDEO SOLUTIONS LTD. It has declared SIC or NACE codes as "46520". It has 5 directors The latest accounts are filed up to 2020-10-31.It can be contacted at C/o Midwich Limited .
Get DVS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dvs Ltd - C/O Midwich Limited, Vinces Road, Diss, IP22 4YT, United Kingdom
- 2003-11-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DVS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
appoint-person-director-company-with-name-date (2022-01-20) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-20) - AD01
-
change-to-a-person-with-significant-control (2022-01-05) - PSC05
-
mortgage-charge-part-cease-with-charge-number (2022-01-10) - MR05
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-06-26) - AA
-
confirmation-statement-with-no-updates (2021-12-02) - CS01
-
confirmation-statement-with-no-updates (2021-01-05) - CS01
-
notification-of-a-person-with-significant-control (2021-01-26) - PSC02
-
cessation-of-a-person-with-significant-control (2021-01-26) - PSC07
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-08-04) - AA
-
auditors-resignation-company (2020-11-17) - AUD
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-05) - CS01
-
accounts-with-accounts-type-full (2019-03-22) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-04) - CS01
-
termination-director-company-with-name-termination-date (2018-10-30) - TM01
-
accounts-with-accounts-type-full (2018-05-03) - AA
-
change-person-director-company-with-change-date (2018-04-06) - CH01
-
change-to-a-person-with-significant-control (2018-04-06) - PSC04
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-04) - CS01
-
change-person-director-company-with-change-date (2017-11-02) - CH01
-
change-person-director-company-with-change-date (2017-11-01) - CH01
-
accounts-with-accounts-type-full (2017-06-20) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-02-23) - AA
-
termination-secretary-company-with-name-termination-date (2016-06-21) - TM02
-
termination-director-company-with-name-termination-date (2016-06-21) - TM01
-
appoint-person-director-company-with-name-date (2016-06-21) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-05) - MR01
-
confirmation-statement-with-updates (2016-11-21) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-29) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-25) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-25) - AD01
-
accounts-with-accounts-type-full (2015-02-24) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-10-09) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-10) - AR01
-
change-person-director-company-with-change-date (2014-07-09) - CH01
-
change-person-secretary-company-with-change-date (2014-07-09) - CH03
-
accounts-with-accounts-type-total-exemption-small (2014-02-11) - AA
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-08-07) - MR04
-
appoint-person-director-company-with-name (2013-06-28) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-03-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-27) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-01-24) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-31) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-02-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-24) - AR01
-
legacy (2011-09-03) - MG01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-13) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-02-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-18) - AR01
-
legacy (2009-06-03) - 288c
keyboard_arrow_right 2008
-
legacy (2008-11-28) - 363a
-
legacy (2008-08-07) - 395
-
accounts-with-accounts-type-total-exemption-small (2008-02-19) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-27) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-07-24) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-03-30) - AA
-
legacy (2006-06-09) - 288b
-
legacy (2006-06-09) - 288a
-
resolution (2006-06-26) - RESOLUTIONS
-
legacy (2006-06-26) - 169
-
certificate-change-of-name-company (2006-09-11) - CERTNM
-
memorandum-articles (2006-09-14) - MEM/ARTS
-
legacy (2006-12-09) - 363s
-
legacy (2006-07-04) - 88(2)R
keyboard_arrow_right 2005
-
legacy (2005-02-22) - 88(2)R
-
legacy (2005-01-07) - 363s
-
legacy (2005-01-17) - 225
-
accounts-with-accounts-type-total-exemption-small (2005-02-11) - AA
-
legacy (2005-02-24) - 287
-
legacy (2005-11-25) - 363s
-
legacy (2005-11-03) - 395
-
legacy (2005-06-29) - 288a
keyboard_arrow_right 2004
-
legacy (2004-01-19) - 287
-
legacy (2004-12-07) - 288b
-
legacy (2004-07-22) - 88(2)R
-
legacy (2004-07-01) - 288b
-
legacy (2004-07-01) - 288a
-
legacy (2004-05-26) - 287
-
legacy (2004-02-03) - 288b
-
legacy (2004-02-03) - 288a
keyboard_arrow_right 2003
-
incorporation-company (2003-11-13) - NEWINC