- Company Overview for DWI CONCEPTS LTD (SC418218)
- Filing history for DWI CONCEPTS LTD (SC418218)
- People for DWI CONCEPTS LTD (SC418218)
- More for DWI CONCEPTS LTD (SC418218)
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) |
---|---|---|---|
03 Feb 2025 | SH08 | Change of share class name or designation | |
31 Jan 2025 | PSC04 | Change of details for Mr Douglas Scott Wilkie as a person with significant control on 31 January 2025 | |
31 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 26 November 2024
|
|
11 Dec 2024 | MA | Memorandum and Articles of Association | |
11 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2024 | AA | Micro company accounts made up to 29 February 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with updates | |
27 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
27 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
21 Sep 2022 | PSC04 | Change of details for Mr Douglas Scott Wilkie as a person with significant control on 21 September 2022 | |
21 Sep 2022 | CH01 | Director's details changed for Mr Douglas Scott Wilkie on 21 September 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from Bayview West Mains Street Aberlady Longniddry East Lothian EH32 0RF to Quarry House Quarry House Aberlady Scotland EH32 0QB on 21 September 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
04 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
12 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
11 Mar 2019 | CH01 | Director's details changed for Mr Douglas Scott Wilkie on 11 March 2019 | |
11 Mar 2019 | PSC04 | Change of details for Mr Douglas Scott Wilkie as a person with significant control on 11 March 2019 | |
16 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
01 Mar 2018 | TM01 | Termination of appointment of David William Isaac as a director on 8 January 2018 |