Advanced company searchLink opens in new window

DSW FINANCE (UK) LTD

Company number SC337598

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)
17 Dec 2024 AA Micro company accounts made up to 30 November 2024
09 Apr 2024 CS01 Confirmation statement made on 16 February 2024 with updates
21 Dec 2023 AA Micro company accounts made up to 30 November 2023
19 Sep 2023 PSC04 Change of details for Mr David Steven Walker as a person with significant control on 19 September 2023
19 Sep 2023 PSC04 Change of details for Mrs Ann Walker as a person with significant control on 19 September 2023
04 Apr 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
06 Jan 2023 AA Micro company accounts made up to 30 November 2022
02 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with updates
20 Jan 2022 AA Micro company accounts made up to 30 November 2021
30 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with updates
17 Dec 2020 AA Micro company accounts made up to 30 November 2020
04 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with updates
09 Jan 2020 AA Micro company accounts made up to 30 November 2019
04 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with updates
08 Jan 2019 AA Micro company accounts made up to 30 November 2018
15 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with updates
08 Jan 2018 AA Micro company accounts made up to 30 November 2017
20 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
26 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 40,200
27 Jan 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Dec 2015 AD01 Registered office address changed from Suite 31 Caledonia House Evanton Place Thornliebank Glasgow G46 8JE to 1 Dornie Court Thornliebank Industrial Estate Glasgow G46 8AU on 17 December 2015
21 Oct 2015 AP01 Appointment of Mr David Steven Walker as a director on 21 October 2015
16 Mar 2015 RP04 Second filing of TM01 previously delivered to Companies House
10 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 40,200