Advanced company searchLink opens in new window

DW LINKS LIMITED

Company number SC349519

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)
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