DW LINKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

16/07/2416 July 2024 Satisfaction of charge SC3495190002 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-10-03 with updates

View Document

17/05/2217 May 2022 Registered office address changed from 45 First Floor Frederick Street Edinburgh EH2 1EP Scotland to 90a Second Floor, George Street Edinburgh EH2 3DF on 2022-05-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Termination of appointment of Kenneth Robert Pritchard as a director on 2022-02-01

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT PRITCHARD / 04/06/2019

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM SECOND FLOOR 37 GEORGE STREET EDINBURGH EH2 2HN

View Document

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3495190002

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR STEWART GUNN SHERIDAN

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MRS SHEILA JOYCE JARDINE

View Document

06/06/166 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3495190001

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT PRITCHARD / 03/10/2012

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 15 RUTLAND STREET EDINBURGH MIDLOTHIAN EH1 2AE

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED KENNETH ROBERT PRITCHARD

View Document

23/02/1123 February 2011 SECRETARY APPOINTED PETER DAVID TWEEDIE

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LTD

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WARNOCK

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF

View Document

28/10/1028 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

10/06/1010 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES LTD / 20/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARNOCK / 20/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

16/06/0916 June 2009 NC INC ALREADY ADJUSTED 11/06/2009

View Document

16/06/0916 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/0916 June 2009 GBP NC 100/10000 11/06/09

View Document

24/02/0924 February 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR EWAN GILCHRIST

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED DAVID WARNOCK

View Document

28/01/0928 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0927 January 2009 COMPANY NAME CHANGED DMWS 884 LIMITED CERTIFICATE ISSUED ON 27/01/09

View Document

03/10/083 October 2008 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