Advanced company searchLink opens in new window

DC SWISS UK LTD

Company number 06631722

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)
09 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
10 Aug 2023 CS01 Confirmation statement made on 26 June 2023 with updates
12 May 2023 PSC04 Change of details for Mrs Diane Mclean as a person with significant control on 3 April 2023
12 May 2023 AP01 Appointment of Mr Cameron Mclean as a director on 1 May 2023
12 May 2023 PSC01 Notification of Diane Mclean as a person with significant control on 3 April 2023
12 May 2023 PSC04 Change of details for Mr Ian Mclean as a person with significant control on 3 April 2023
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
23 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
17 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
03 Aug 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
24 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
24 Jul 2017 PSC01 Notification of Ian Mclean as a person with significant control on 6 April 2016
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
16 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Mar 2016 AD01 Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S Yorks S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016
24 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2