D W SITE INSTALLATION LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Confirmation statement made on 2021-04-04 with no updates

View Document

02/03/222 March 2022 Change of details for Mr David Wilkinson as a person with significant control on 2022-02-25

View Document

02/03/222 March 2022 Director's details changed for Mr David Wilkinson on 2022-02-25

View Document

02/03/222 March 2022 Registered office address changed from 69 Paddock Lane Metheringham Lincoln LN4 3YR to 18 Castleview Walcott Lincs LN4 3TB on 2022-03-02

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILKINSON / 02/04/2016

View Document

04/04/164 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM THE OLD SCHOOL GARDEN MIDDLE STREET DUNSTON LINCOLN LINCOLNSHIRE LN4 2EW

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/04/144 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

19/01/1319 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, SECRETARY FIONA STANSFIELD

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1211 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILKINSON / 04/04/2010

View Document

17/06/1017 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

18/08/0218 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: THE OLD FORGE MOXONS LANE, WADDINGTON LINCOLN LINCOLNSHIRE LN5 9QF

View Document

05/04/025 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

08/05/008 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 REGISTERED OFFICE CHANGED ON 22/04/00 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 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