DEWIS INDEPENDENT SERVICES

Suite 4 And 5 No 1 & 2 Melin Corrwg Suite 4 And 5 No 1 & 2 Melin Corrwg, Pontypridd, CF37 5BE, Wales
StatusACTIVE
Company No.09561685
Category
Incorporated26 Apr 2015
Age9 years, 25 days
JurisdictionWales

SUMMARY

DEWIS INDEPENDENT SERVICES is an active with number 09561685. It was incorporated 9 years, 25 days ago, on 26 April 2015. The company address is Suite 4 And 5 No 1 & 2 Melin Corrwg Suite 4 And 5 No 1 & 2 Melin Corrwg, Pontypridd, CF37 5BE, Wales.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Change person director company

Date: 25 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-16

Psc name: Mr Michael David Williams

Documents

View document PDF

Change person secretary company with change date

Date: 24 Apr 2024

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lynne Herbert

Change date: 2021-09-16

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-16

Psc name: Lynne Herbert

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2024

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mairwen Jones

Change date: 2021-09-16

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2024

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dorothy Davey

Change date: 2021-09-16

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Mairwen Jones

Change date: 2021-09-16

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-16

Psc name: Mrs Dorothy Davey

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Address

Type: AD01

Old address: Amber House Upper Boat Business Park Upper Boat Pontypridd Rhondda Cynon Taf CF37 5BP

Change date: 2022-04-26

New address: Suite 4 and 5 No 1 & 2 Melin Corrwg Upper Boat Pontypridd CF37 5BE

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Change person director company with change date

Date: 25 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-25

Officer name: Mr Michael David Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Dewis Centre for Independent Living

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 26 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKER TRADERS LTD

46 GRAVENY ROAD,,SW17 0EH

Number:04934126
Status:LIQUIDATION
Category:Private Limited Company

DE VENTOS FILMS LTD

FLAT 25 RED SQUARE,LONDON,N16 9AW

Number:05586999
Status:ACTIVE
Category:Private Limited Company

FIT QUICK LTD

24 ALANPARK STREET,LARGS,KA30 9AG

Number:SC562245
Status:ACTIVE
Category:Private Limited Company

LDN PHYSIO LIMITED

293 KENTON LANE,HARROW,HA3 8RR

Number:10699588
Status:ACTIVE
Category:Private Limited Company

ROCK SPICE 2 LTD

C E M E CENTRE,RAINHAM,RM13 8EU

Number:11485134
Status:ACTIVE
Category:Private Limited Company

SARGANT SOLUTIONS LIMITED

ORWELL HOUSE,HUNGERFORD,RG17 0NE

Number:11787095
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source