DWI CONCEPTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Particulars of variation of rights attached to shares

View Document

05/03/255 March 2025 Notification of Hilary Wilkie as a person with significant control on 2024-11-27

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

03/02/253 February 2025 Change of share class name or designation

View Document

31/01/2531 January 2025 Statement of capital following an allotment of shares on 2024-11-26

View Document

31/01/2531 January 2025 Change of details for Mr Douglas Scott Wilkie as a person with significant control on 2025-01-31

View Document

11/12/2411 December 2024 Resolutions

View Document

11/12/2411 December 2024 Memorandum and Articles of Association

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-02-28

View Document

21/09/2221 September 2022 Registered office address changed from Bayview West Mains Street Aberlady Longniddry East Lothian EH32 0RF to Quarry House Quarry House Aberlady Scotland EH32 0QB on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Mr Douglas Scott Wilkie as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Mr Douglas Scott Wilkie on 2022-09-21

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

04/03/164 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY PETER TWEEDIE

View Document

30/04/1430 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
85 MORNINGSIDE ROAD
EDINBURGH
MIDLOTHIAN
EH10 4AY

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
BAYVIEW WEST MAINS STREET
ABERLADY
LONGNIDDRY
EAST LOTHIAN
EH32 0RF
SCOTLAND

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/04/1330 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS SCOTT WILKIE / 31/01/2013

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ISAAC / 31/01/2013

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM
15 RUTLAND STREET
EDINBURGH
MIDLOTHIAN
EH1 2AE

View Document

29/02/1229 February 2012 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