D S W OPTICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

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

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

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

View Accounts

28/03/2228 March 2022 Particulars of variation of rights attached to shares

View Document

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

View Accounts

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

14/06/1914 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MISS MARIOLA BRESKA / 09/05/2019

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIOLA BRESKA

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID STUART WHITTLE / 06/04/2019

View Document

25/04/1925 April 2019 ADOPT ARTICLES 06/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

10/07/1710 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART WHITTLE / 10/10/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN WHITTLE / 10/10/2016

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/10/1513 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/138 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

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

View Document

12/10/1112 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

14/12/1014 December 2010 SECRETARY APPOINTED MRS BEVERLEY ANN WHITTLE

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR LI CHIU

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB18BW ENGLAND

View Document

12/10/1012 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

09/02/109 February 2010 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 30 ST. JAMES STREET ACCRINGTON LANCASHIRE BB5 1NT UNITED KINGDOM

View Document

26/09/0926 September 2009 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