DIXON WILSON AUDIT SERVICES LLP

Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

12/11/2412 November 2024 Member's details changed for Gregory Peter Smye-Rumsby on 2024-11-11

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Notification of Gordon Spinks as a person with significant control on 2024-03-31

View Document

26/07/2426 July 2024 Notification of David Charles Mellor as a person with significant control on 2024-03-31

View Document

26/07/2426 July 2024 Notification of Gregory Peter Smye-Rumsby as a person with significant control on 2024-03-31

View Document

26/07/2426 July 2024 Withdrawal of a person with significant control statement on 2024-07-26

View Document

25/07/2425 July 2024 Termination of appointment of Jonathan Lawrence Sutton as a member on 2024-03-31

View Document

25/07/2425 July 2024 Termination of appointment of James Kenneth Kidgell as a member on 2024-03-31

View Document

25/07/2425 July 2024 Termination of appointment of David Howard Nelson as a member on 2024-03-31

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

02/11/232 November 2023 Member's details changed for David Charles Mellor on 2023-11-02

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

08/11/228 November 2022 Member's details changed for Jonathan Lawrence Sutton on 2022-06-30

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / GORDON SPINKS / 21/02/2020

View Document

22/11/1922 November 2019 LLP MEMBER APPOINTED STEVEN JOSEPH WAKEFIELD

View Document

20/11/1920 November 2019 CURRSHO FROM 30/11/2020 TO 31/03/2020

View Document

11/11/1911 November 2019 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 22 CHANCERY LANE LONDON ENGLAND WC2A 1LS ENGLAND

View Document

11/11/1911 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID HOWARD NELSON / 11/11/2019

View Document

11/11/1911 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID CHARLES MELLOR / 11/11/2019

View Document

11/11/1911 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES KENNETH KIDGELL / 11/11/2019

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