DWG TELECOMS LTD

Company Documents

DateDescription
26/02/2126 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 54A KNUTSFORD ROAD WILMSLOW CHESHIRE SK9 6JB ENGLAND

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 7 ST. PETERSGATE STOCKPORT SK1 1EB ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/03/182 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM THE OLD WORKSHOP KENNERLEYS LANE WILMSLOW CHESHIRE SK9 5EQ

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

17/01/1717 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

29/09/1629 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM THE OLD WORKSHOP KENNERLEYS LANE WILMSLOW CHESHIRE SK9 5EQ ENGLAND

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM C/O STUART DAVENPORT 54A KNUTSFORD ROAD WILMSLOW CHESHIRE SK9 6JB

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

12/03/1512 March 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR STUART TRAVERS DAVENPORT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/08/1431 August 2014 COMPANY NAME CHANGED IT INTEGRITY LIMITED CERTIFICATE ISSUED ON 31/08/14

View Document

31/08/1431 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/145 February 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

14/09/1314 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

14/12/1114 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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