- Company Overview for D&V SOLUTIONS LTD (06953422)
- Filing history for D&V SOLUTIONS LTD (06953422)
- People for D&V SOLUTIONS LTD (06953422)
- More for D&V SOLUTIONS LTD (06953422)
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) |
---|---|---|---|
23 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
15 Aug 2023 | AD01 | Registered office address changed from Level 1 One Mayfair Place, Devonshire House Mayfair London W1J 8AJ England to T/a Gdvsuk 13 Hanover Square Mayfair London W1S 1HN on 15 August 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
27 Jul 2022 | AD01 | Registered office address changed from T/a Gdvsuk 50 Grosvenor Hill Mayfair London W1K 3QT England to Level 1 One Mayfair Place, Devonshire House Mayfair London W1J 8AJ on 27 July 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from 24 Picton House Hussar Court, Westside View Waterlooville PO7 7SQ England to T/a Gdvsuk 50 Grosvenor Hill Mayfair London W1K 3QT on 18 November 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
15 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
08 Jun 2018 | PSC04 | Change of details for Mr Ian Richard Aldridge as a person with significant control on 7 June 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Mr Ian Richard Aldridge on 7 June 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Mr Ian Richard Aldridge on 1 July 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
28 Jun 2017 | PSC04 | Change of details for Mr Ian Richard Aldridge as a person with significant control on 26 June 2017 | |
28 Jun 2017 | CH01 | Director's details changed for Mr Ian Richard Aldridge on 28 June 2017 | |
23 Jun 2017 | AD01 | Registered office address changed from Apartment 5 221 New Kings Road London SW6 4XE England to 24 Picton House Hussar Court, Westside View Waterlooville PO7 7SQ on 23 June 2017 | |
21 Mar 2017 | CH01 | Director's details changed for Mr Ian Richard Aldridge on 7 March 2017 | |
21 Mar 2017 | AD01 | Registered office address changed from 8 Longwood House 15 Langley Road Surbiton Surrey KT6 6BA to Apartment 5 221 New Kings Road London SW6 4XE on 21 March 2017 |