(CS01) Confirmation statement with no updates Sunday 27th August 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th August 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 24th August 2022 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 8th July 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 30th September 2021
filed on: 30th, September 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 27th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 27th July 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 13 st. Marys Street Stamford PE9 2DE. Change occurred on Tuesday 27th July 2021. Company's previous address: 1st Floor 13 st Marys Street Stamford Lincolnshire PE9 2DE.
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 28th June 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 2nd July 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 2nd July 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 2nd July 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 28th June 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1st Floor 13 st Marys Street Stamford Lincolnshire PE9 2DE. Change occurred on Friday 16th February 2018. Company's previous address: Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB.
filed on: 16th, February 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 26th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th September 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 18th February 2016
filed on: 2nd, March 2016
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 16th November 2015.
filed on: 25th, November 2015
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB. Change occurred on Wednesday 25th November 2015. Company's previous address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW.
filed on: 25th, November 2015
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 16th November 2015
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 16th November 2015.
filed on: 25th, November 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 16th November 2015
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Monday 31st October 2016. Originally it was Friday 30th September 2016
filed on: 23rd, November 2015
| accounts
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 16th November 2015
filed on: 23rd, November 2015
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dmwsl 803 LIMITEDcertificate issued on 17/11/15
filed on: 17th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, September 2015
| incorporation
|
Free Download
(27 pages)
|