DATA WAREHOUSE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Mr Derrin Vincent Morton on 2025-07-24

View Document

24/07/2524 July 2025 NewChange of details for Mr Derrin Vincent Morton as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 NewRegistered office address changed from Greensands 16 Church Street West Lavington Devizes Wiltshire SN10 4LB to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 2025-07-24

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

12/06/2412 June 2024 Change of details for Ms Diane Wilson as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Ms Diane Wilson on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Mr Derrin Vincent Morton on 2024-06-11

View Document

11/06/2411 June 2024 Change of details for Mr Derrin Vincent Morton as a person with significant control on 2024-06-11

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/04/2116 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MR DERRIN VINCENT MORTON / 21/01/2021

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRIN VINCENT MORTON / 21/01/2021

View Document

21/01/2121 January 2021 CESSATION OF DIANE WILSON AS A PSC

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE WILSON / 21/01/2021

View Document

30/03/2030 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

08/05/198 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

02/07/182 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

15/08/1715 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/01/163 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 16 CHURCH STREET WEST LAVINGTON DEVIZES WILTSHIRE SN10 4LB ENGLAND

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM C/O DERRIN MORTON 188 WESTBROOK BROMHAM CHIPPENHAM WILTSHIRE SN15 2ED

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DERRIN VINCENT MORTON / 05/12/2014

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE WILSON / 05/12/2014

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 15 HARTHAM COTTAGES HARTHAM LANE CORSHAM WILTSHIRE SN13 0PZ UNITED KINGDOM

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE WILSON / 29/10/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DERRIN VINCENT MORTON / 29/10/2013

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED DERRIN VINCENT MORTON

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM FLAT 612 HORIZON APARTMENTS BROAD WEIR BRISTOL BS1 3DQ UNITED KINGDOM

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE WILSON / 26/01/2012

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 7 ALEXANDER TERRACE CORSHAM WILTSHIRE SN13 0BW UNITED KINGDOM

View Document

03/01/123 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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