D LINE EISENWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

02/07/242 July 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

25/07/2325 July 2023 Appointment of Mr Peter Bjertrup Jensen as a director on 2023-06-23

View Document

30/06/2330 June 2023 Director's details changed for Paul Matthew Martin on 2023-06-23

View Document

30/06/2330 June 2023 Termination of appointment of Frederik Petersen as a director on 2023-06-23

View Document

24/03/2324 March 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

21/04/2121 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

17/07/2017 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM PARK VIEW, ONE CENTRAL BOULEVARD BLYTHE VALLEY BUSINESS PARK SOLIHULL B90 8BG UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

06/10/196 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR KLAUS JENSEN

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEPPE BOOCK-JENSEN

View Document

15/05/1815 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1QT

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR HENRIK THEISLER

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED JEPPE BOOCK-JENSEN

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATTHEW MARTIN / 06/04/2016

View Document

28/06/1628 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1628 June 2016 COMPANY NAME CHANGED EISENWARE LIMITED CERTIFICATE ISSUED ON 28/06/16

View Document

04/11/154 November 2015 DIRECTOR APPOINTED HENRIK THEISLER

View Document

03/11/153 November 2015 DIRECTOR APPOINTED KLAUS FISKER JENSEN

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY CAROLE WILLIAMS

View Document

30/09/1530 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/08/132 August 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLE MAXINE JONES / 09/07/2013

View Document

17/12/1217 December 2012 SECOND FILING WITH MUD 28/09/12 FOR FORM AR01

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM, 39/40 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, B15 1TS

View Document

08/10/128 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/10/1117 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/10/1020 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 100000.0

View Document

16/09/1016 September 2010 REDEMPTION OF SHARES 31/08/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/10/0920 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED PAUL MATTHEW MARTIN

View Document

26/11/0726 November 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/09/0730 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0717 September 2007 COMPANY NAME CHANGED EISENWARE SWANN LIMITED CERTIFICATE ISSUED ON 17/09/07

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: C/O CLEMENT KEYS NETTLETON HOUSE, CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, B15 1RL

View Document

14/10/0214 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS; AMEND

View Document

03/10/013 October 2001 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS; AMEND

View Document

03/10/013 October 2001 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS; AMEND

View Document

03/10/013 October 2001 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS; AMEND

View Document

03/10/013 October 2001 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS; AMEND

View Document

27/09/0127 September 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 AUDITOR'S RESIGNATION

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 28/09/98; CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 £ NC 100000/100500 30/09/97

View Document

24/06/9824 June 1998 ALTER MEM AND ARTS 30/09/97

View Document

24/06/9824 June 1998 NC INC ALREADY ADJUSTED 30/09/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/04/9717 April 1997 NC INC ALREADY ADJUSTED 26/03/97

View Document

17/04/9717 April 1997 £ NC 1000/100000 26/03/97

View Document

17/04/9717 April 1997 CAP £99900 26/03/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/12/96

View Document

27/03/9627 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

13/10/9513 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 REGISTERED OFFICE CHANGED ON 13/10/95 FROM: 52 MUCKLOW HILL, HALESOWEN, WEST MIDLANDS B62 8BL

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 SECRETARY RESIGNED

View Document

28/09/9528 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company