DWM TECHNICAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Statement of capital following an allotment of shares on 2025-07-18

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/12/2327 December 2023 Registration of charge 040645150008, created on 2023-12-22

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

13/11/2313 November 2023 Memorandum and Articles of Association

View Document

13/11/2313 November 2023 Particulars of variation of rights attached to shares

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-11-06

View Document

07/11/237 November 2023 Change of details for Mr Robert John Munday as a person with significant control on 2023-11-06

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/04/2317 April 2023 Change of details for Mr Robert John Munday as a person with significant control on 2023-04-17

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 ADOPT ARTICLES 26/02/2019

View Document

29/03/1929 March 2019 26/02/19 STATEMENT OF CAPITAL GBP 140

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT MUNDAY

View Document

28/03/1928 March 2019 SECRETARY APPOINTED MRS LAURA MUNDAY

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA MUNDAY

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

04/06/184 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY BRENDA SAINT-JAMES

View Document

30/03/1630 March 2016 SECRETARY APPOINTED MR ROBERT JOHN MUNDAY

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/10/1530 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/03/1520 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

20/03/1520 March 2015 ADOPT ARTICLES 13/02/2015

View Document

02/02/152 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

01/10/141 October 2014 DIRECTOR APPOINTED LAURA MUNDAY

View Document

01/10/141 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 31/10/13 STATEMENT OF CAPITAL GBP 120

View Document

23/05/1423 May 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/07/135 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/07/135 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/06/138 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040645150007

View Document

08/06/138 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040645150006

View Document

23/05/1323 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/05/1310 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/09/1221 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1127 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/104 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

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

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/01/0930 January 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

29/01/0929 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 SECRETARY'S CHANGE OF PARTICULARS / BRENDA MUNDAY / 03/11/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/09/0712 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0619 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/09/059 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 4 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3NF

View Document

27/08/0427 August 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

12/09/0312 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document


More Company Information