Advanced company searchLink opens in new window

DWSD LIMITED

Company number 07072702

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)
21 Nov 2019 TM01 Termination of appointment of Andrew Benjamin Silverman as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of Barry Doyle as a director on 21 November 2019
21 Nov 2019 PSC07 Cessation of Andrew Benjamin Silverman as a person with significant control on 21 November 2019
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Oct 2018 AP01 Appointment of Mr Barry Doyle as a director on 10 October 2018
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
31 Mar 2016 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1.0003
31 Mar 2016 TM01 Termination of appointment of Peter Michael Emslie as a director on 30 March 2016
31 Mar 2016 TM01 Termination of appointment of Robin Seymour as a director on 30 March 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1.0003
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1.0003
04 Mar 2013 CH01 Director's details changed for Mr Andrew Benjamin Silverman on 4 March 2013
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
03 Oct 2012 TM01 Termination of appointment of Oliver Walker as a director
07 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
07 Sep 2012 AD01 Registered office address changed from Jubilee Road Middleton Manchester Lancs M24 2LX England on 7 September 2012
30 Aug 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 March 2012