Advanced company searchLink opens in new window

DOCUMENT VAULT SYSTEMS LIMITED

Company number 10806611

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
19 Jul 2022 TM01 Termination of appointment of Chaminda Kumara Alocious as a director on 19 July 2022
12 Jul 2022 AD01 Registered office address changed from Delegate House 30a Hart Street Henley-on-Thames RG9 2AL England to 20 Broad Street Wokingham Berkshire RG40 1AH on 12 July 2022
28 Jun 2022 AA Micro company accounts made up to 30 June 2021
28 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
01 Jun 2022 PSC01 Notification of Susan Margaret Butler as a person with significant control on 1 June 2022
01 Jun 2022 AP01 Appointment of Ms Susan Margaret Butler as a director on 1 June 2022
18 May 2022 TM01 Termination of appointment of Christopher David Wellings as a director on 21 April 2022
18 May 2022 PSC07 Cessation of Christopher David Wellings as a person with significant control on 21 April 2022
11 May 2022 TM01 Termination of appointment of Anila Manique Preston as a director on 10 May 2022
10 May 2022 AD01 Registered office address changed from Weekfield Business Centre Armoor Lane Exton Dulverton TA22 9LD United Kingdom to Delegate House 30a Hart Street Henley-on-Thames RG9 2AL on 10 May 2022
10 May 2022 AP01 Appointment of Dr Chaminda Kumara Alocious as a director on 10 May 2022
21 Apr 2022 AD01 Registered office address changed from Delegate House 30a Hart Street Henley-on-Thames RG9 2AL England to Weekfield Business Centre Armoor Lane Exton Dulverton TA22 9LD on 21 April 2022
21 Apr 2022 AP01 Appointment of Mrs Anila Manique Preston as a director on 21 March 2022
21 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 30 June 2020
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
05 May 2020 SH01 Statement of capital following an allotment of shares on 4 May 2020
  • GBP 1,000
27 Feb 2020 AA Micro company accounts made up to 30 June 2019
12 Sep 2019 TM01 Termination of appointment of Nilesh Karavadara as a director on 10 September 2019
29 Jun 2019 AP01 Appointment of Dr Nilesh Karavadara as a director on 28 June 2019
29 Jun 2019 PSC07 Cessation of Anila Manique Preston as a person with significant control on 28 June 2019
29 Jun 2019 TM01 Termination of appointment of Anila Manique Preston as a director on 28 June 2019