Accounts. Accounts type total exemption full. |
2024-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-12-04 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-14 |
View Report |
Accounts. Accounts type small. |
2022-11-29 |
View Report |
Accounts. Accounts type small. |
2022-02-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-03 |
View Report |
Accounts. Accounts type small. |
2021-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-05 |
View Report |
Accounts. Accounts type small. |
2019-12-03 |
View Report |
Accounts. Accounts type small. |
2019-03-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-28 |
View Report |
Accounts. Accounts type small. |
2018-04-03 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-29 |
View Report |
Accounts. Accounts type small. |
2017-02-08 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-01 |
View Report |
Accounts. Accounts type small. |
2016-03-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-22 |
View Report |
Accounts. Accounts type small. |
2015-03-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-16 |
View Report |
Mortgage. Charge number: 1. |
2014-03-28 |
View Report |
Accounts. Accounts type small. |
2014-01-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-19 |
View Report |
Officers. Officer name: Roslen Evans. |
2013-06-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-15 |
View Report |
Accounts. Accounts type small. |
2012-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-10 |
View Report |
Accounts. Accounts type small. |
2011-12-29 |
View Report |
Accounts. Accounts type small. |
2011-02-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-24 |
View Report |
Accounts. Accounts type small. |
2010-02-11 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-24 |
View Report |
Officers. Officer name: Mary Katherine Marsh. Change date: 2009-10-01. |
2009-12-24 |
View Report |
Officers. Officer name: Mrs Roslen Mclean Evans. |
2009-11-02 |
View Report |
Accounts. Accounts type full. |
2009-04-30 |
View Report |
Annual return. Legacy. |
2008-12-22 |
View Report |
Officers. Description: Appointment terminated director dm director LIMITED. |
2008-12-22 |
View Report |
Address. Description: Registered office changed on 08/05/2008 from 16 charlotte square edinburgh midlothian EH2 4DF. |
2008-05-08 |
View Report |
Officers. Description: Appointment terminated secretary dm company services LIMITED. |
2008-04-10 |
View Report |
Officers. Description: Appointment terminated director jeffrey deans. |
2008-04-10 |
View Report |
Officers. Description: Director appointed jeffrey deans. |
2008-04-10 |
View Report |
Officers. Description: Director and secretary appointed mary katherine marsh. |
2008-04-10 |
View Report |
Accounts. Legacy. |
2008-04-10 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2008-04-09 |
View Report |
Change of name. Description: Company name changed dmws 865 LIMITED\certificate issued on 14/04/08. |
2008-04-09 |
View Report |
Incorporation. Incorporation company. |
2007-11-26 |
View Report |