DEVISE BUSINESS SOLUTIONS LIMITED

20 St Agnes St. Agnes Way 20 St Agnes St. Agnes Way, Ipswich, IP5 1JZ, England
StatusACTIVE
Company No.07616000
CategoryPrivate Limited Company
Incorporated27 Apr 2011
Age13 years, 1 month, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 16 Apr 2012

Action Date: 05 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-05

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 05 Mar 2012

Action Date: 05 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-05

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 09 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 27 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAM HOLDING UK LTD

81 BOROUGH ROAD,MIDDLESBROUGH,TS1 3AA

Number:09880921
Status:ACTIVE
Category:Private Limited Company

DANNYLEE AESTHETICS LTD

35 GROVE PARK,KINGSWINFORD,DY6 9AE

Number:11497660
Status:ACTIVE
Category:Private Limited Company

ELDINORD LIMITED

21 PARK COURT,UXBRIDGE,UB8 1NL

Number:09093640
Status:ACTIVE
Category:Private Limited Company

JADESTORE LIMITED

98 MERSEA HOUSE,,BARKING,IG11 9XR

Number:11782243
Status:ACTIVE
Category:Private Limited Company

RISING STAR COPPER LTD

6TH FLOOR,LONDON,EC3V 0HR

Number:11412947
Status:ACTIVE
Category:Private Limited Company

TERMINAL 4 LIMITED

15 SEAMARK CLOSE,RAMSGATE,CT12 4JH

Number:10539540
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source