Advanced company searchLink opens in new window

DECISIONVISION INFORMATION SERVICES LIMITED

Company number 08254188

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)
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2019 DS01 Application to strike the company off the register
24 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
15 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-13
19 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
25 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
12 Oct 2017 AD01 Registered office address changed from Normanton Grange Old Melton Road Keyworth Nottingham NG12 5NN to Quarry View Farnah Green Belper DE56 2UP on 12 October 2017
04 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
13 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
29 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
12 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
28 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
06 Jan 2015 AD01 Registered office address changed from Normanton Grange Old Melton Road Keyworth Nottingham NG12 5NN England to Normanton Grange Old Melton Road Keyworth Nottingham NG12 5NN on 6 January 2015
06 Jan 2015 AD01 Registered office address changed from 2 Wilford Business Park Ruddington Lane Nottingham NG11 7EP to Normanton Grange Old Melton Road Keyworth Nottingham NG12 5NN on 6 January 2015
06 Jan 2015 TM01 Termination of appointment of Rachel Denise Boden as a director on 2 January 2015
06 Jan 2015 AP01 Appointment of Mr Patrick Rodney Boden as a director on 2 January 2015
11 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
01 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
21 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
16 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted