Advanced company searchLink opens in new window

STUDENT DISCOUNT VOUCHERS LIMITED

Company number 05783553

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 AA Total exemption full accounts made up to 30 August 2023
21 Dec 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 30 August 2022
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
16 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2022 AA Total exemption full accounts made up to 30 August 2021
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
25 Aug 2021 AA Unaudited abridged accounts made up to 30 August 2020
25 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
24 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
13 Oct 2020 AD01 Registered office address changed from 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to 317 Golden Hill Lane Leyland Lancashire PR25 2YJ on 13 October 2020
31 May 2020 AA Total exemption full accounts made up to 31 August 2019
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
12 Feb 2017 CS01 Confirmation statement made on 8 January 2017 with updates
29 Dec 2016 AA Total exemption full accounts made up to 31 August 2016
25 May 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
06 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 200
06 Feb 2015 CH01 Director's details changed for Mr Anthony Peter Poole on 1 January 2015
06 Feb 2015 AD01 Registered office address changed from 1 Park View Court St Pauls Road Shipley West Yorkshire BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 6 February 2015