Advanced company searchLink opens in new window

DWYERSMITH LTD

Company number 12428825

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)
06 Feb 2025 CS01 Confirmation statement made on 27 January 2025 with updates
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
04 Dec 2024 PSC04 Change of details for Mr Craig Ashley Dwyer-Smith as a person with significant control on 4 December 2024
04 Dec 2024 PSC04 Change of details for Mrs Laura Jane Dwyer-Smith as a person with significant control on 4 December 2024
04 Dec 2024 CH01 Director's details changed for Mrs Laura Jane Dwyer-Smith on 4 December 2024
12 Jun 2024 CH01 Director's details changed for Mr Craig Ashley Dwyer-Smith on 12 June 2024
12 Jun 2024 AD01 Registered office address changed from 230 Eastern Road Brighton East Sussex BN2 5JJ England to 51 Dyke Road Avenue Hove East Sussex BN3 6QD on 12 June 2024
16 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Jun 2023 CH01 Director's details changed for Mr Craig Ashley Dwyer-Smith on 21 June 2023
21 Jun 2023 AD01 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 230 Eastern Road Brighton East Sussex BN2 5JJ on 21 June 2023
06 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Mar 2022 PSC01 Notification of Craig Ashley Dwyer-Smith as a person with significant control on 28 January 2020
09 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
21 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 27 January 2021
12 Oct 2021 AA Micro company accounts made up to 31 March 2021
26 May 2021 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 2,000
26 May 2021 CH01 Director's details changed for Mrs Laura Jane Dwyer-Smith on 26 May 2021
26 May 2021 PSC04 Change of details for Mrs Laura Jane Dwyer-Smith as a person with significant control on 26 May 2021
03 Mar 2021 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
18 Feb 2021 CS01 27/01/21 Statement of Capital gbp 2000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/10/2021.
14 Dec 2020 CH01 Director's details changed for Mr Craig Ashley Dwyer-Smith on 2 December 2020
14 Dec 2020 AD01 Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN England to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 14 December 2020
28 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-01-28
  • GBP 1,000