DVS DIABETES LTD
Status | ACTIVE |
Company No. | 10535762 |
Category | Private Limited Company |
Incorporated | 21 Dec 2016 |
Age | 7 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
DVS DIABETES LTD is an active private limited company with number 10535762. It was incorporated 7 years, 5 months, 15 days ago, on 21 December 2016. The company address is 57 Jordan Street, Liverpool, L1 0BW, Merseyside, England.
Company Fillings
Confirmation statement with updates
Date: 22 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type dormant
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Accounts with accounts type dormant
Date: 09 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Certificate change of name company
Date: 23 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alder hey diabetes LTD\certificate issued on 23/05/22
Documents
Change registered office address company with date old address new address
Date: 20 May 2022
Action Date: 20 May 2022
Category: Address
Type: AD01
New address: 57 Jordan Street Liverpool Merseyside L1 0BW
Old address: 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England
Change date: 2022-05-20
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Change corporate director company with change date
Date: 06 Jan 2022
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Nova Group Holdings Limited
Change date: 2021-11-01
Documents
Accounts with accounts type dormant
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Feb 2021
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Cessation of a person with significant control
Date: 15 Feb 2021
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-31
Psc name: Savvas Ioannou Neophytou
Documents
Termination director company with name termination date
Date: 15 Feb 2021
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Savvas Ioannou Neophytou
Termination date: 2020-09-01
Documents
Accounts with accounts type dormant
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change corporate director company with change date
Date: 16 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2020-11-13
Officer name: Galactic Hq Ltd
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Address
Type: AD01
Old address: 17 Boundary Street Liverpool L5 9UB England
New address: 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX
Change date: 2020-11-13
Documents
Termination director company with name termination date
Date: 02 Sep 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Akshay Bhatnagar
Termination date: 2020-05-18
Documents
Confirmation statement with updates
Date: 07 Jan 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type dormant
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 20 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Akshay Bhatnagar
Appointment date: 2019-05-20
Documents
Termination director company with name termination date
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-25
Officer name: Andrew John Davidson
Documents
Appoint corporate director company with name date
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Galactic Hq Ltd
Appointment date: 2019-02-25
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type dormant
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Davidson
Change date: 2018-08-14
Documents
Change person director company with change date
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Savvas Ioannou Neophytou
Change date: 2018-08-14
Documents
Change to a person with significant control
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Savvas Ioannou Neophytou
Change date: 2018-08-14
Documents
Change to a person with significant control
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-14
Psc name: Mr Andrew John Davidson
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-21
New address: 17 Boundary Street Liverpool L5 9UB
Old address: 29-31 Parliament Street Liverpool L8 5RN England
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Resolution
Date: 17 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
150 LODGE ROAD,SOLIHULL,B93 0HF
Number: | 09303719 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11904573 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,BARNET,EN5 5UE
Number: | 04371457 |
Status: | ACTIVE |
Category: | Private Limited Company |
03 HANDEL PARADE WHITCHURCH LANE,EDGWARE,HA8 6LD
Number: | 11834812 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAISE CAPITAL SERVICES LIMITED
12 CHARLES II STREET,LONDON,SW1Y 4QU
Number: | 07440040 |
Status: | ACTIVE |
Category: | Private Limited Company |
TMR FINANCIAL SOLUTIONS LIMITED
3 WISTON COURT,CRAWLEY,RH11 8UG
Number: | 11921849 |
Status: | ACTIVE |
Category: | Private Limited Company |