Advanced company searchLink opens in new window

DV SOLUTIONS LTD

Company number 12077693

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)
07 Jun 2024 SH03 Purchase of own shares.
29 Apr 2024 SH06 Cancellation of shares. Statement of capital on 23 April 2024
  • GBP 100.00
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with updates
26 Apr 2024 TM01 Termination of appointment of Karen Louise Daniels as a director on 25 April 2024
26 Apr 2024 PSC01 Notification of Rebecca Levitt as a person with significant control on 24 April 2024
26 Apr 2024 PSC04 Change of details for Mr Adam John Levitt as a person with significant control on 24 April 2024
26 Apr 2024 PSC07 Cessation of Christopher Mark Daniels as a person with significant control on 25 April 2024
26 Apr 2024 TM01 Termination of appointment of Christopher Mark Daniels as a director on 25 April 2024
01 Feb 2024 SH06 Cancellation of shares. Statement of capital on 9 January 2024
  • GBP 200
31 Jan 2024 SH03 Purchase of own shares.
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
19 Oct 2023 AA Unaudited abridged accounts made up to 31 August 2023
11 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
11 Apr 2023 PSC04 Change of details for Mr Adam John Levitt as a person with significant control on 3 April 2023
11 Apr 2023 AD03 Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW
22 Nov 2022 AA Unaudited abridged accounts made up to 31 August 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 222
09 Jan 2022 AP01 Appointment of Mrs Rebecca Levitt as a director on 1 January 2022
16 Nov 2021 AA Unaudited abridged accounts made up to 31 August 2021
09 Jul 2021 AD02 Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW
08 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
22 Apr 2021 AD01 Registered office address changed from 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE United Kingdom to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Lancashire OL6 7FW on 22 April 2021
15 Mar 2021 AP01 Appointment of Mr Adam John Levitt as a director on 1 March 2021
25 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name