D S W OPTICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-08 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/06/2421 June 2024 | Total exemption full accounts made up to 2024-03-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-08 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-08 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Particulars of variation of rights attached to shares |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/07/2014 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
14/06/1914 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
09/05/199 May 2019 | PSC'S CHANGE OF PARTICULARS / MISS MARIOLA BRESKA / 09/05/2019 |
08/05/198 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIOLA BRESKA |
08/05/198 May 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID STUART WHITTLE / 06/04/2019 |
25/04/1925 April 2019 | ADOPT ARTICLES 06/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
18/09/1818 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES |
10/07/1710 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/10/1610 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART WHITTLE / 10/10/2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
10/10/1610 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN WHITTLE / 10/10/2016 |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/10/1513 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/10/1415 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/10/138 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/10/1210 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/10/1112 October 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
14/12/1014 December 2010 | SECRETARY APPOINTED MRS BEVERLEY ANN WHITTLE |
13/12/1013 December 2010 | APPOINTMENT TERMINATED, DIRECTOR LI CHIU |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/10/1012 October 2010 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB18BW ENGLAND |
12/10/1012 October 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
09/02/109 February 2010 | CURRSHO FROM 30/09/2010 TO 31/03/2010 |
09/02/109 February 2010 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 30 ST. JAMES STREET ACCRINGTON LANCASHIRE BB5 1NT UNITED KINGDOM |
26/09/0926 September 2009 | 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