Advanced company searchLink opens in new window

DOWLIS GROUP GLOBAL SOLUTIONS LIMITED

Company number 13524264

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)
28 Mar 2024 AA Group of companies' accounts made up to 30 June 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
14 Jun 2023 AA Group of companies' accounts made up to 30 June 2022
17 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Nov 2022 SH06 Cancellation of shares. Statement of capital on 31 March 2022
  • GBP 1
17 Nov 2022 CS01 Confirmation statement made on 21 July 2022 with updates
16 Nov 2022 PSC07 Cessation of George Pearce as a person with significant control on 31 March 2022
03 Nov 2022 CERTNM Company name changed dowlis newco LIMITED\certificate issued on 03/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-24
12 Sep 2022 AD01 Registered office address changed from 49a Carr Hill Road Huddersfield West Yorkshire HD8 8XN United Kingdom to Unit 2, Woking 8 Forsyth Road Woking GU21 5SB on 12 September 2022
12 Sep 2022 TM01 Termination of appointment of George Pearce as a director on 31 March 2022
24 Aug 2022 AA01 Previous accounting period shortened from 31 July 2022 to 30 June 2022
09 Dec 2021 PSC07 Cessation of Richard Anthony Sowerby as a person with significant control on 26 November 2021
09 Dec 2021 PSC01 Notification of Christopher Doherty as a person with significant control on 26 November 2021
09 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 1,000
09 Dec 2021 AP01 Appointment of Mr Christopher Doherty as a director on 26 November 2021
09 Dec 2021 AP01 Appointment of Mr David Lynn as a director on 26 November 2021
09 Dec 2021 MR01 Registration of charge 135242640002, created on 26 November 2021
02 Dec 2021 MR01 Registration of charge 135242640001, created on 26 November 2021
29 Nov 2021 PSC01 Notification of George Pearce as a person with significant control on 15 November 2021
29 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 125
29 Nov 2021 AP01 Appointment of Mr George Pearce as a director on 15 November 2021
22 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-22
  • GBP 75