DIGITAL WHOLESALE SERVICES LIMITED - NELSON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-01-18 View Report
Resolution. Description: Resolutions. 2022-01-06 View Report
Resolution. Description: Resolutions. 2022-01-06 View Report
Capital. Date: 2021-12-21. 2022-01-05 View Report
Dissolution. Dissolution application strike off company. 2022-01-05 View Report
Capital. Capital statement capital company with date currency figure. 2021-12-30 View Report
Capital. Description: Statement by Directors. 2021-12-30 View Report
Insolvency. Description: Solvency Statement dated 22/12/21. 2021-12-30 View Report
Resolution. Description: Resolutions. 2021-12-30 View Report
Capital. Description: Statement by Directors. 2021-12-29 View Report
Resolution. Description: Resolutions. 2021-12-29 View Report
Insolvency. Description: Solvency Statement dated 21/12/21. 2021-12-29 View Report
Capital. Capital statement capital company with date currency figure. 2021-12-29 View Report
Confirmation statement. Statement with no updates. 2021-12-01 View Report
Accounts. Accounts type dormant. 2021-04-14 View Report
Confirmation statement. Statement with updates. 2020-12-16 View Report
Accounts. Accounts type dormant. 2019-12-17 View Report
Confirmation statement. Statement with updates. 2019-12-02 View Report
Officers. Change date: 2019-11-17. Officer name: Mr Stephen Alan Smith. 2019-12-02 View Report
Persons with significant control. Notification date: 2019-07-12. Psc name: Daisy Telecoms Limited. 2019-07-16 View Report
Persons with significant control. Psc name: Daisy It Managed Services Limited. Cessation date: 2019-07-12. 2019-07-16 View Report
Persons with significant control. Change date: 2019-04-29. Psc name: Daisy It Managed Services Limited. 2019-07-09 View Report
Address. New address: Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR. Old address: Daisy House Lindred Road Business Park Nelson Lancashire England BB9 5SR. Change date: 2019-04-29. 2019-04-29 View Report
Officers. Officer name: David Lewis Mcglennon. Termination date: 2019-02-01. 2019-02-14 View Report
Officers. Officer name: Nathan Richard Marke. Termination date: 2019-02-01. 2019-02-14 View Report
Mortgage. Charge number: 070365890004. 2019-02-04 View Report
Accounts. Accounts type small. 2019-01-08 View Report
Confirmation statement. Statement with no updates. 2018-12-02 View Report
Resolution. Description: Resolutions. 2018-10-24 View Report
Mortgage. Charge number: 070365890001. 2018-08-03 View Report
Mortgage. Charge number: 070365890003. 2018-08-03 View Report
Mortgage. Charge number: 070365890002. 2018-08-03 View Report
Resolution. Description: Resolutions. 2018-07-27 View Report
Mortgage. Charge number: 070365890004. Charge creation date: 2018-07-24. 2018-07-26 View Report
Officers. Officer name: Mr David Lewis Mcglennon. Appointment date: 2018-06-22. 2018-07-11 View Report
Officers. Officer name: Neil Keith Muller. Termination date: 2018-06-22. 2018-07-06 View Report
Accounts. Accounts type full. 2018-01-02 View Report
Confirmation statement. Statement with no updates. 2017-12-01 View Report
Officers. Termination date: 2017-10-24. Officer name: Matthew Robinson Riley. 2017-11-17 View Report
Officers. Officer name: Gavin Peter Griggs. Termination date: 2017-10-31. 2017-11-06 View Report
Officers. Appointment date: 2017-07-05. Officer name: Mr Gavin Peter Griggs. 2017-07-18 View Report
Mortgage. Charge number: 070365890003. Charge creation date: 2017-06-30. 2017-07-18 View Report
Accounts. Accounts type full. 2017-02-22 View Report
Confirmation statement. Statement with updates. 2016-12-01 View Report
Mortgage. Charge number: 070365890002. Charge creation date: 2016-11-21. 2016-11-30 View Report
Auditors. Auditors resignation company. 2016-03-01 View Report
Annual return. With made up date full list shareholders. 2015-12-16 View Report
Change of name. Description: Company name changed aghoco 1000 LIMITED\certificate issued on 01/12/15. 2015-12-01 View Report
Accounts. Accounts type full. 2015-11-24 View Report
Mortgage. Charge number: 070365890001. Charge creation date: 2015-09-25. 2015-10-02 View Report