DEVISE BUSINESS SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07616000 |
Category | Private Limited Company |
Incorporated | 27 Apr 2011 |
Age | 13 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
DEVISE BUSINESS SOLUTIONS LIMITED is an active private limited company with number 07616000. It was incorporated 13 years, 1 month, 6 days ago, on 27 April 2011. The company address is 20 St Agnes St. Agnes Way 20 St Agnes St. Agnes Way, Ipswich, IP5 1JZ, England.
Company Fillings
Accounts with accounts type dormant
Date: 13 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type dormant
Date: 20 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type dormant
Date: 05 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Address
Type: AD01
Old address: 86 Holmcroft South Gate Crawley RH10 6TP England
New address: 20 st Agnes St. Agnes Way Kesgrave Ipswich IP5 1JZ
Change date: 2021-10-26
Documents
Accounts with accounts type dormant
Date: 27 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. John Thomas
Change date: 2020-01-29
Documents
Change to a person with significant control
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-29
Psc name: Mr. John Thomas
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Address
Type: AD01
New address: 86 Holmcroft South Gate Crawley RH10 6TP
Old address: 2 Denroyd Court, Hazelwick Mill Lane Crawley West Sussex RH10 1SU England
Change date: 2020-01-29
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Change person director company with change date
Date: 02 Nov 2017
Action Date: 21 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-21
Officer name: Mr. John Thomas
Documents
Change to a person with significant control
Date: 02 Nov 2017
Action Date: 21 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. John Thomas
Change date: 2017-10-21
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Change registered office address company with date old address new address
Date: 23 May 2016
Action Date: 23 May 2016
Category: Address
Type: AD01
New address: 2 Denroyd Court, Hazelwick Mill Lane Crawley West Sussex RH10 1SU
Old address: 2 Hazelwick Mill Lane Crawley West Sussex RH10 1SU
Change date: 2016-05-23
Documents
Change person director company with change date
Date: 23 May 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-27
Officer name: Mr John Thomas
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Change person director company with change date
Date: 15 May 2014
Action Date: 15 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-15
Officer name: Mr John Thomas
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Change person director company with change date
Date: 25 May 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Thomas
Change date: 2013-05-01
Documents
Change registered office address company with date old address
Date: 19 Apr 2013
Action Date: 19 Apr 2013
Category: Address
Type: AD01
Old address: 66 Windsor Road Manchester Lancashire M19 2EB England
Change date: 2013-04-19
Documents
Change registered office address company with date old address
Date: 30 Jan 2013
Action Date: 30 Jan 2013
Category: Address
Type: AD01
Old address: Flat 6 Caldwell Court 17 Caldwell Grove Solihull West Midlands B91 2LH England
Change date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 18 Dec 2012
Action Date: 18 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-18
Officer name: Mr John Thomas
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Capital allotment shares
Date: 16 Apr 2012
Action Date: 05 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-05
Capital : 100 GBP
Documents
Change registered office address company with date old address
Date: 16 Apr 2012
Action Date: 16 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-16
Old address: 92 Lode Lane Solihull West Midlands B91 2HJ England
Documents
Capital allotment shares
Date: 05 Mar 2012
Action Date: 05 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-05
Capital : 100 GBP
Documents
Certificate change of name company
Date: 09 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed information devices LIMITED\certificate issued on 09/05/11
Documents
Change of name notice
Date: 09 May 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
81 BOROUGH ROAD,MIDDLESBROUGH,TS1 3AA
Number: | 09880921 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GROVE PARK,KINGSWINFORD,DY6 9AE
Number: | 11497660 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 PARK COURT,UXBRIDGE,UB8 1NL
Number: | 09093640 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 MERSEA HOUSE,,BARKING,IG11 9XR
Number: | 11782243 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC3V 0HR
Number: | 11412947 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SEAMARK CLOSE,RAMSGATE,CT12 4JH
Number: | 10539540 |
Status: | ACTIVE |
Category: | Private Limited Company |