DW LINKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-03 with no updates |
16/07/2416 July 2024 | Satisfaction of charge SC3495190002 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-03 with no updates |
29/04/2329 April 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-10-03 with updates |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Termination of appointment of Kenneth Robert Pritchard as a director on 2022-02-01 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
04/06/194 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT PRITCHARD / 04/06/2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
23/03/1723 March 2017 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM SECOND FLOOR 37 GEORGE STREET EDINBURGH EH2 2HN |
21/02/1721 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3495190002 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
07/06/167 June 2016 | DIRECTOR APPOINTED MR STEWART GUNN SHERIDAN |
07/06/167 June 2016 | DIRECTOR APPOINTED MRS SHEILA JOYCE JARDINE |
06/06/166 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3495190001 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
21/10/1521 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/10/1427 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/10/1322 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
25/04/1325 April 2013 | REGISTERED OFFICE CHANGED ON 25/04/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/10/1217 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND |
16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT PRITCHARD / 03/10/2012 |
13/06/1213 June 2012 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 15 RUTLAND STREET EDINBURGH MIDLOTHIAN EH1 2AE |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/10/1126 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
23/02/1123 February 2011 | DIRECTOR APPOINTED KENNETH ROBERT PRITCHARD |
23/02/1123 February 2011 | SECRETARY APPOINTED PETER DAVID TWEEDIE |
23/02/1123 February 2011 | APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LTD |
23/02/1123 February 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID WARNOCK |
23/02/1123 February 2011 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF |
28/10/1028 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
10/06/1010 June 2010 | 31/03/10 TOTAL EXEMPTION FULL |
21/10/0921 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES LTD / 20/10/2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARNOCK / 20/10/2009 |
21/10/0921 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
16/06/0916 June 2009 | NC INC ALREADY ADJUSTED 11/06/2009 |
16/06/0916 June 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/06/0916 June 2009 | GBP NC 100/10000 11/06/09 |
24/02/0924 February 2009 | CURREXT FROM 31/10/2009 TO 31/03/2010 |
28/01/0928 January 2009 | APPOINTMENT TERMINATED DIRECTOR EWAN GILCHRIST |
28/01/0928 January 2009 | DIRECTOR APPOINTED DAVID WARNOCK |
28/01/0928 January 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/01/0927 January 2009 | COMPANY NAME CHANGED DMWS 884 LIMITED CERTIFICATE ISSUED ON 27/01/09 |
03/10/083 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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