- Company Overview for DW LINKS LIMITED (SC349519)
- Filing history for DW LINKS LIMITED (SC349519)
- People for DW LINKS LIMITED (SC349519)
- Charges for DW LINKS LIMITED (SC349519)
- More for DW LINKS LIMITED (SC349519)
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) |
---|---|---|---|
16 Jul 2024 | MR04 | Satisfaction of charge SC3495190002 in full | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
29 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
17 May 2022 | AD01 | Registered office address changed from 45 First Floor Frederick Street Edinburgh EH2 1EP Scotland to 90a Second Floor, George Street Edinburgh EH2 3DF on 17 May 2022 | |
04 Feb 2022 | TM01 | Termination of appointment of Kenneth Robert Pritchard as a director on 1 February 2022 | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
05 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
04 Jun 2019 | CH01 | Director's details changed for Kenneth Robert Pritchard on 4 June 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
23 Mar 2017 | AD01 | Registered office address changed from Second Floor 37 George Street Edinburgh EH2 2HN to 45 First Floor Frederick Street Edinburgh EH2 1EP on 23 March 2017 | |
21 Feb 2017 | MR01 | Registration of charge SC3495190002, created on 7 February 2017 | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
07 Jun 2016 | AP01 | Appointment of Mrs Sheila Joyce Jardine as a director on 23 May 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr Stewart Gunn Sheridan as a director on 23 May 2016 | |
06 Jun 2016 | MR01 | Registration of charge SC3495190001, created on 1 June 2016 |