-
DVS LTD - C/O Midwich Limited, Vinces Road, Diss, IP22 4YT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04963144
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Midwich Limited
- Vinces Road
- Diss
- IP22 4YT
- England C/O Midwich Limited, Vinces Road, Diss, IP22 4YT, England UK
Management
- Geschäftsführung
- DUNLEAVY, Gavin Francis
- GOODSON, Timothy
- FENBY, Stephen Barry
- LAMB, Stephen
- LOWE, Mark Daniel
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.11.2003
- Alter der Firma 2003-11-13 20 Jahre
- SIC/NACE
- 46520
Eigentumsverhältnisse
- Beneficial Owners
- Mr Timothy Goodson
- -
- Cooper Projects Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- DIGITAL VIDEO SOLUTIONS LTD
- Rechtsträger-Kennung (LEI)
- 213800UCUAIYEDIO5Q87
- Bilanzhinterlegung
- Fälligkeit: 2022-07-31
- Letzte Einreichung: 2020-10-31
- Jahresmeldung
- Fälligkeit: 2022-12-05
- Letzte Einreichung: 2021-11-21
-
DVS LTD Firmenbeschreibung
- DVS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04963144. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.11.2003 registriert. DVS LTD hat Ihre Tätigkeit zuvor unter dem Namen DIGITAL VIDEO SOLUTIONS LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "46520" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 31.10.2020 hinterlegt.Die Firma kann schriftlich über C/o Midwich Limited erreicht werden.
Jetzt sichern DVS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Dvs Ltd - C/O Midwich Limited, Vinces Road, Diss, IP22 4YT, Grossbritannien
- 2003-11-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DVS LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
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