DATA VERIFICATION SERVICES LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-01-19 View Report
Dissolution. Dissolution application strike off company. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2020-11-10 View Report
Accounts. Accounts type dormant. 2020-10-01 View Report
Officers. Officer name: Stewart David Hamilton. Termination date: 2020-07-31. 2020-08-06 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Officers. Officer name: Zachary Jason Lewy. Termination date: 2019-10-21. 2019-10-25 View Report
Accounts. Accounts type dormant. 2019-10-02 View Report
Officers. Officer name: Paul David Cooper. Termination date: 2019-08-09. 2019-08-13 View Report
Confirmation statement. Statement with no updates. 2018-11-08 View Report
Accounts. Accounts type dormant. 2018-08-31 View Report
Officers. Appointment date: 2018-01-01. Officer name: Paul David Cooper. 2018-01-03 View Report
Officers. Officer name: Robert Memmott. Termination date: 2018-01-01. 2018-01-03 View Report
Confirmation statement. Statement with no updates. 2017-11-20 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Capquest Group Limited. 2017-11-09 View Report
Persons with significant control. Withdrawal date: 2017-11-09. 2017-11-09 View Report
Accounts. Accounts type dormant. 2017-09-29 View Report
Officers. Officer name: Philip Sinclair Marsland. Termination date: 2017-07-31. 2017-08-01 View Report
Officers. Change date: 2017-04-19. Officer name: Mr Zachary Jason Lewy. 2017-06-21 View Report
Officers. Officer name: Robert Memmott. Change date: 2017-05-25. 2017-06-17 View Report
Officers. Change date: 2017-05-25. Officer name: Mr Zachary Jason Lewy. 2017-06-17 View Report
Document replacement. Officer name: Robert Memmott. 2017-02-27 View Report
Officers. Appointment date: 2017-01-03. Officer name: Philip Sinclair Marsland. 2017-01-03 View Report
Officers. Appointment date: 2017-01-03. Officer name: Lee Michael Rochford. 2017-01-03 View Report
Officers. Officer name: Thomas Waterworth Drury. Termination date: 2017-01-03. 2017-01-03 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Accounts. Accounts type dormant. 2016-09-14 View Report
Officers. Change date: 2016-05-17. Officer name: Mr Zachary Jason Lewy. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2015-11-26 View Report
Address. Old address: Fleet 27 Rye Close Fleet Hampshire GU51 2QQ. New address: Belvedere 12 Booth Street Manchester M2 4AW. Change date: 2015-10-12. 2015-10-12 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2015-10-08 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2015-10-08 View Report
Accounts. Accounts type dormant. 2015-10-08 View Report
Officers. Officer name: Helen Jane Ashton. Termination date: 2015-06-30. 2015-07-20 View Report
Officers. Appointment date: 2014-11-28. Officer name: Zachary Jason Lewy. 2015-01-27 View Report
Officers. Appointment date: 2014-11-28. Officer name: Robert Memmott. 2015-01-12 View Report
Officers. Appointment date: 2014-11-28. Officer name: Stewart David Hamilton. 2015-01-05 View Report
Officers. Officer name: Thomas Waterworth Drury. Appointment date: 2014-11-28. 2014-12-18 View Report
Officers. Officer name: Paul Lewis Miles. Termination date: 2014-11-28. 2014-12-17 View Report
Officers. Termination date: 2014-11-28. Officer name: Kathryn Ann Cox. 2014-12-17 View Report
Officers. Officer name: William John Flynn. Termination date: 2014-11-28. 2014-12-17 View Report
Officers. Officer name: William John Flynn. Termination date: 2014-11-28. 2014-12-17 View Report
Auditors. Auditors resignation limited company. 2014-12-17 View Report
Accounts. Change account reference date company current shortened. 2014-12-17 View Report
Accounts. Accounts type dormant. 2014-11-11 View Report
Resolution. Description: Resolutions. 2014-11-11 View Report
Annual return. With made up date full list shareholders. 2014-11-10 View Report
Officers. Change date: 2014-08-01. Officer name: Helen Jane Ashton. 2014-08-11 View Report
Accounts. Accounts type dormant. 2014-01-27 View Report
Address. Old address: Vantage Victoria Street Basingstoke RG21 3BT. Change date: 2013-12-11. 2013-12-11 View Report