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)
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
10 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
13 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
25 Jul 2012 CH03 Secretary's details changed for Diane Mclean on 1 July 2011
25 Jul 2012 CH01 Director's details changed for Mr Ian Mclean on 1 July 2011
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
09 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
28 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
12 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
27 Aug 2009 288b Appointment terminated secretary business action LTD
27 Aug 2009 288c Director's change of particulars / ian mclean / 25/08/2009
26 Aug 2009 288a Secretary appointed diane mclean
21 Jul 2009 288a Secretary appointed business action LTD
16 Jul 2009 363a Return made up to 26/06/09; full list of members
25 Jun 2009 287 Registered office changed on 25/06/2009 from mansfield house 57 mansfield road alfreton derbyshire DE55 7JJ
18 Jun 2009 288a Director appointed ian mclean
18 Jun 2009 288b Appointment terminated secretary sarah boyles
18 Jun 2009 288b Appointment terminated director andrew boyles
26 Jun 2008 NEWINC Incorporation