DWSVEHICLESERVICES LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES

View Document

17/03/2117 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDDIQA ADILE

View Document

17/03/2117 March 2021 CESSATION OF DANIEL LEE RONALD WILDER AS A PSC

View Document

17/03/2117 March 2021 DIRECTOR APPOINTED MISS SIDDIQA ADILE

View Document

17/03/2117 March 2021 APPOINTMENT TERMINATED, DIRECTOR DANIEL WILDER

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR DANIEL LEE RONALD WILDER

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR AFSHAN KHAN

View Document

02/11/202 November 2020 CESSATION OF AFSHAN KHAN AS A PSC

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 458 - 460 LADY MARGARET ROAD SOUTHALL MIDDLESEX UB1 2NW ENGLAND

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LEE RONALD WILDER

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL WILDER

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 462 LADY MARGARET ROAD SOUTHALL UB1 2NW ENGLAND

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MISS AFSHAN KHAN

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFSHAN KHAN

View Document

29/06/2029 June 2020 CESSATION OF DANIEL LEE RONALD WILDER AS A PSC

View Document

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

View Accounts

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 458-460 LADY MARGARET ROAD SOUTHALL UB1 2NW UNITED KINGDOM

View Document

13/03/1913 March 2019 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