DIRECT VALIDATION SERVICES LIMITED

03566382
5TH FLOOR 20 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0BG

Documents

Documents
Date Category Description Pages
06 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2024 accounts Annual Accounts 23 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2023 accounts Annual Accounts 21 Buy now
13 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Oct 2022 officers Change of particulars for director (Mr Antonio Debiase) 2 Buy now
02 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Mar 2022 accounts Annual Accounts 21 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2021 accounts Annual Accounts 20 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2020 accounts Annual Accounts 18 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 annual-return Annual Return 22 Buy now
26 Nov 2018 mortgage Registration of a charge 17 Buy now
15 Nov 2018 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
15 Nov 2018 annual-return Second Filing Of Annual Return With Made Up Date 21 Buy now
15 Nov 2018 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
15 Nov 2018 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
15 Nov 2018 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
30 Oct 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Oct 2018 officers Appointment of director (Mr Daniel Mark Saulter) 2 Buy now
29 Oct 2018 officers Appointment of director (Mr Antonio Debiase) 2 Buy now
29 Oct 2018 officers Termination of appointment of director (Scott William Hough) 1 Buy now
29 Oct 2018 officers Termination of appointment of director (Russell Crewe) 1 Buy now
29 Oct 2018 officers Termination of appointment of director (Derek John Coles) 1 Buy now
29 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2018 resolution Resolution 1 Buy now
25 Oct 2018 capital Notice of name or other designation of class of shares 2 Buy now
25 Oct 2018 capital Notice of name or other designation of class of shares 2 Buy now
25 Oct 2018 capital Notice of name or other designation of class of shares 2 Buy now
01 Oct 2018 mortgage Registration of a charge 64 Buy now
07 Sep 2018 accounts Annual Accounts 25 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2018 auditors Auditors Resignation Company 1 Buy now
10 Aug 2017 mortgage Registration of a charge 64 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 May 2017 accounts Annual Accounts 24 Buy now
21 Dec 2016 mortgage Registration of a charge 76 Buy now
13 Dec 2016 officers Termination of appointment of director (Paul Norman Gerald Donaldson) 1 Buy now
10 Nov 2016 accounts Annual Accounts 24 Buy now
04 Nov 2016 officers Appointment of director (Mr Paul Norman Gerard Donaldson) 2 Buy now
02 Sep 2016 officers Termination of appointment of director (Kristine Marie Putnam) 1 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Oct 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Oct 2015 capital Statement of capital (Section 108) 4 Buy now
30 Oct 2015 insolvency Solvency Statement dated 30/10/15 1 Buy now
30 Oct 2015 resolution Resolution 2 Buy now
28 Oct 2015 officers Appointment of director (Director Kristine Marie Putnam) 2 Buy now
24 Sep 2015 mortgage Registration of a charge 81 Buy now
17 Aug 2015 annual-return Annual Return 5 Buy now
21 Apr 2015 accounts Annual Accounts 24 Buy now
11 Aug 2014 officers Termination of appointment of director (Colin Marsden Jones) 1 Buy now
05 Aug 2014 accounts Annual Accounts 24 Buy now
04 Aug 2014 annual-return Annual Return 5 Buy now
08 May 2014 officers Appointment of director (Mr Russell Crewe) 2 Buy now
18 Nov 2013 officers Change of particulars for director (Mr Scott William Hough) 2 Buy now
18 Nov 2013 officers Change of particulars for director (Mr Derek John Coles) 2 Buy now
30 Oct 2013 mortgage Registration of a charge 79 Buy now
17 Oct 2013 mortgage Statement of satisfaction of a charge 7 Buy now
17 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
17 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
17 Oct 2013 mortgage Statement of satisfaction of a charge 6 Buy now
11 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2013 accounts Annual Accounts 22 Buy now
05 Aug 2013 annual-return Annual Return 5 Buy now
07 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2013 officers Termination of appointment of secretary (Pauline Cockburn) 1 Buy now
21 Mar 2013 officers Termination of appointment of director (Colin Mason) 1 Buy now
25 Jan 2013 officers Termination of appointment of director (Paul Clayden) 1 Buy now
07 Dec 2012 officers Appointment of director (Mr Paul Francis Clayden) 2 Buy now
27 Nov 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Nov 2012 officers Termination of appointment of secretary (Colin Mason) 1 Buy now
27 Nov 2012 officers Appointment of secretary (Mrs Pauline Cockburn) 1 Buy now
17 Oct 2012 accounts Annual Accounts 21 Buy now
02 Oct 2012 miscellaneous Miscellaneous 1 Buy now
10 Jul 2012 resolution Resolution 5 Buy now
13 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jun 2012 mortgage Particulars of a mortgage or charge 15 Buy now
08 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
01 Jun 2012 annual-return Annual Return 6 Buy now
16 May 2012 mortgage Particulars of a mortgage or charge 6 Buy now
21 Oct 2011 accounts Annual Accounts 21 Buy now
21 Jul 2011 officers Change of particulars for director (Colin Marsden Jones) 2 Buy now
21 Jul 2011 officers Change of particulars for director (Mr Colin Andrew Mason) 2 Buy now
20 May 2011 annual-return Annual Return 7 Buy now
22 Dec 2010 accounts Annual Accounts 21 Buy now
16 Jul 2010 change-of-name Certificate Change Of Name Company 3 Buy now
14 Jul 2010 annual-return Annual Return 5 Buy now
14 Jul 2010 officers Change of particulars for director (Mr Simon Michael Hancox) 2 Buy now
21 Jun 2010 incorporation Memorandum Articles 41 Buy now
15 Jun 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now