DIXON WILSON AUDIT SERVICES LLP
Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-10 with no updates |
12/11/2412 November 2024 | Member's details changed for Gregory Peter Smye-Rumsby on 2024-11-11 |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-03-31 |
26/07/2426 July 2024 | Notification of Gordon Spinks as a person with significant control on 2024-03-31 |
26/07/2426 July 2024 | Notification of David Charles Mellor as a person with significant control on 2024-03-31 |
26/07/2426 July 2024 | Notification of Gregory Peter Smye-Rumsby as a person with significant control on 2024-03-31 |
26/07/2426 July 2024 | Withdrawal of a person with significant control statement on 2024-07-26 |
25/07/2425 July 2024 | Termination of appointment of Jonathan Lawrence Sutton as a member on 2024-03-31 |
25/07/2425 July 2024 | Termination of appointment of James Kenneth Kidgell as a member on 2024-03-31 |
25/07/2425 July 2024 | Termination of appointment of David Howard Nelson as a member on 2024-03-31 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-03-31 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
02/11/232 November 2023 | Member's details changed for David Charles Mellor on 2023-11-02 |
18/11/2218 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
08/11/228 November 2022 | Member's details changed for Jonathan Lawrence Sutton on 2022-06-30 |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-03-31 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | LLP MEMBER'S CHANGE OF PARTICULARS / GORDON SPINKS / 21/02/2020 |
22/11/1922 November 2019 | LLP MEMBER APPOINTED STEVEN JOSEPH WAKEFIELD |
20/11/1920 November 2019 | CURRSHO FROM 30/11/2020 TO 31/03/2020 |
11/11/1911 November 2019 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
11/11/1911 November 2019 | REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 22 CHANCERY LANE LONDON ENGLAND WC2A 1LS ENGLAND |
11/11/1911 November 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID HOWARD NELSON / 11/11/2019 |
11/11/1911 November 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID CHARLES MELLOR / 11/11/2019 |
11/11/1911 November 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / JAMES KENNETH KIDGELL / 11/11/2019 |
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