Advanced company searchLink opens in new window

DMWSL 532 LIMITED

Company number 05995787

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
15 Jun 2023 TM01 Termination of appointment of Ruth Hack as a director on 30 May 2023
13 Dec 2022 TM01 Termination of appointment of Jane Ginnelly as a director on 31 October 2022
13 Dec 2022 CS01 Confirmation statement made on 13 November 2022 with updates
26 Oct 2022 SH06 Cancellation of shares. Statement of capital on 9 September 2022
  • GBP 6,800,060.43
26 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
20 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
24 Sep 2022 PSC01 Notification of Peter Alexander Van Herrewege as a person with significant control on 8 September 2022
24 Sep 2022 PSC01 Notification of Simon James Van Herrewege as a person with significant control on 8 September 2022
24 Sep 2022 PSC01 Notification of Janet Elizabeth Hairsine Wilson as a person with significant control on 8 September 2022
24 Sep 2022 PSC07 Cessation of Peter Alexander Van Herrewege as a person with significant control on 8 September 2022
24 Sep 2022 SH08 Change of share class name or designation
24 Sep 2022 MA Memorandum and Articles of Association
24 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2022 SH10 Particulars of variation of rights attached to shares
23 Sep 2022 TM01 Termination of appointment of James Damon Wood as a director on 9 September 2022
14 Sep 2022 MR01 Registration of charge 059957870005, created on 9 September 2022
14 Sep 2022 MR01 Registration of charge 059957870006, created on 9 September 2022
16 Dec 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
27 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
13 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
14 Jan 2021 CS01 Confirmation statement made on 13 November 2020 with no updates
27 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 August 2019
  • GBP 6,800,062.13