Advanced company searchLink opens in new window

DMWSL 946 LIMITED

Company number 12996966

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 AP01 Appointment of Mrs Christine Elizabeth Ayliffe as a director on 31 March 2024
05 Apr 2024 AP01 Appointment of Graham Bruce Masterton as a director on 31 March 2024
14 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
14 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
14 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
04 Jul 2023 PSC05 Change of details for Amber River Group Limited as a person with significant control on 30 June 2023
30 Jun 2023 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to Level 4, Dashwood House, 69 Old Broad Street London EC2M 1QS on 30 June 2023
09 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
08 Nov 2022 PSC05 Change of details for Socium Group Holdings Limited as a person with significant control on 23 November 2021
07 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
07 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
07 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
23 Aug 2022 AP01 Appointment of Simon Nimmo as a director on 2 August 2021
23 Aug 2022 AP01 Appointment of Mr Jonathan Lee Hill as a director on 2 August 2021
22 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
11 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2021 MA Memorandum and Articles of Association
11 Aug 2021 SH08 Change of share class name or designation
10 Aug 2021 SH02 Sub-division of shares on 2 August 2021
09 Aug 2021 SH10 Particulars of variation of rights attached to shares
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 300,150
04 May 2021 AP01 Appointment of Simon Rogerson Brunt as a director on 28 April 2021