DWA ENGINEERING & QUALITY SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANGUS / 25/07/2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
20 CASTLEFIELDS GARDENS
KINTORE
INVERURIE
AB51 0SJ

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY NICOL / 25/07/2014

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS AMY NICOL / 25/07/2014

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/10/1119 October 2011 14/09/11 STATEMENT OF CAPITAL GBP 4

View Document

03/10/113 October 2011 SECRETARY APPOINTED MISS AMY NICOL

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MISS AMY NICOL

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR DAVID ANGUS

View Document

20/09/1120 September 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

14/09/1114 September 2011 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