D R WALLACE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
28/10/2428 October 2024 | Micro company accounts made up to 2024-01-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
22/02/2322 February 2023 | Registered office address changed from 8 Kelburne Kilwinning KA13 6LX Scotland to 28-30 North Street Dalry KA24 5DW on 2023-02-22 |
22/02/2322 February 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/04/226 April 2022 | Total exemption full accounts made up to 2022-01-31 |
18/02/2218 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
18/02/2218 February 2022 | Director's details changed for Mr Dean Russell Wallace on 2022-02-18 |
18/02/2218 February 2022 | Change of details for Mr Dean Russell Wallace as a person with significant control on 2022-02-18 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/04/2115 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
10/03/2110 March 2021 | REGISTERED OFFICE CHANGED ON 10/03/2021 FROM 7 CLONBEITH COURT KILWINNING AYRSHIRE KA13 7PU |
09/03/219 March 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
09/03/219 March 2021 | CESSATION OF DEAN WALLACE AS A PSC |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/07/2014 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
10/10/1910 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
09/01/189 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN RUSSELL WALLACE |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN RUSSELL WALLACE / 28/02/2017 |
11/03/1711 March 2017 | REGISTERED OFFICE CHANGED ON 11/03/2017 FROM 28-30 NORTH STREET DALRY AYRSHIRE KA24 5DW |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/02/163 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
17/02/1517 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/01/1416 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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