DWC BUSINESS SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07492708 |
Category | Private Limited Company |
Incorporated | 14 Jan 2011 |
Age | 13 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
DWC BUSINESS SOLUTIONS LIMITED is an active private limited company with number 07492708. It was incorporated 13 years, 5 months, 23 days ago, on 14 January 2011. The company address is 5 Eastleigh Mews 5 Eastleigh Mews, Havant, PO9 5NA, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-12
Old address: 3 Southbrook Road Langstone Havant Hampshire PO9 1RL England
New address: 5 Eastleigh Mews Bartons Road Havant Hampshire PO9 5NA
Documents
Accounts with accounts type dormant
Date: 30 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 14 May 2019
Action Date: 14 May 2019
Category: Address
Type: AD01
Change date: 2019-05-14
Old address: The Vicarage 11 Old Arundel Road Westhampnett Chichester West Sussex PO18 0th England
New address: 3 Southbrook Road Langstone Havant Hampshire PO9 1RL
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-31
Old address: 94 Dominica Court Eastbourne East Sussex BN23 5TR England
New address: The Vicarage 11 Old Arundel Road Westhampnett Chichester West Sussex PO18 0th
Documents
Accounts with accounts type dormant
Date: 25 Mar 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 28 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-10
Old address: 33 Woodpecker Way Uckfield East Sussex TN22 5NE England
New address: 94 Dominica Court Eastbourne East Sussex BN23 5TR
Documents
Change registered office address company with date old address new address
Date: 24 May 2016
Action Date: 24 May 2016
Category: Address
Type: AD01
Change date: 2016-05-24
Old address: 28 Beckets Way Framfield East Sussex TN22 5PE
New address: 33 Woodpecker Way Uckfield East Sussex TN22 5NE
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts amended with made up date
Date: 06 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AAMD
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change person secretary company with change date
Date: 10 Nov 2012
Action Date: 10 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-10
Officer name: Darren Cosshall
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Some Companies
UNIT 4 LOMBARD TRADING ESTATE,LONDON,SE7 7SN
Number: | 04264420 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CAMPBELL COURT,WATFORD,WD17 4BU
Number: | 11269475 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEANLINE ENGINEERING CO. LIMITED
7-8 RITZ PARADE,LONDON,W5 3RA
Number: | 01569287 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEARWOOD INTERNATIONAL LIMITED
WHITE HART HOUSE HIGH STREET,OXTED,RH8 0DT
Number: | 09966665 |
Status: | ACTIVE |
Category: | Private Limited Company |
RETAIL MARKETING SERVICES (UK) LIMITED
UNIT 9,BALSALL HEATH,B12 9RG
Number: | 01900493 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
460 GREEN LANE,ILFORD,IG3 9LF
Number: | 11682409 |
Status: | ACTIVE |
Category: | Private Limited Company |