SWECO CONSULTING LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

05/02/255 February 2025 Appointment of Narinder Jeet Sanghera as a secretary on 2025-01-31

View Document

05/02/255 February 2025 Termination of appointment of Roger Hirons as a secretary on 2025-01-31

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/10/2414 October 2024

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

23/04/2423 April 2024 Termination of appointment of Philip David Bruce as a director on 2024-04-23

View Document

11/04/2411 April 2024 Appointment of Catherine Helen Bosman as a director on 2024-04-08

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/10/2311 October 2023

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MLM HOLDINGS LTD / 09/05/2019

View Document

17/03/2017 March 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

13/01/2013 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MAWSON

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEEVES

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER

View Document

28/05/1928 May 2019 ADOPT ARTICLES 03/05/2019

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM NORTH KILN FELAW MALTINGS 46 FELAW STREET IPSWICH SUFFOLK IP2 8PN UNITED KINGDOM

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN LIDDELL

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FREEDMAN

View Document

08/05/198 May 2019 SECRETARY APPOINTED MR ROGER HIRONS

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR MAX HENRY WILFRED JOY

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY IAIN THOM

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR PHILIP DAVID BRUCE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 DIRECTOR APPOINTED MR ROBERT GARY MAWSON

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/11/1812 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON CURTIS

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/11/179 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

06/02/176 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

13/07/1613 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 SECRETARY APPOINTED MR IAIN THOM

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN FREEDMAN / 30/11/2015

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY SUSANNE GODDARD

View Document

04/02/164 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BRENTON

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN FREEDMAN / 06/07/2015

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CRAWFORD LIDDELL / 06/07/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES OLIVER / 06/07/2015

View Document

02/09/152 September 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSANNE FRANCES GODDARD / 06/07/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY WOOD / 06/07/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TERRY NEEVES / 06/07/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CURTIS / 06/07/2015

View Document

01/09/151 September 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

16/02/1516 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR SIMON CURTIS

View Document

04/09/144 September 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR BEN FREEDMAN

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR RICHARD ANTHONY WOOD

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

05/07/135 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

12/06/1212 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR MARTIN CRAWFORD LIDDELL

View Document

10/06/1110 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TERRY NEEVES / 01/05/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES OLIVER / 01/05/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JEFFREY HAWKINS / 01/05/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK BRENTON / 01/05/2011

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSANNE FRANCES GODDARD / 01/05/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK BRENTON / 10/03/2011

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

07/07/107 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER TERRY NEEVES

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 GBP NC 1000/1001000 30/04/2009

View Document

18/05/0918 May 2009 NC INC ALREADY ADJUSTED 30/04/09

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR COLIN SMALLWOOD

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MR DAVID JONES

View Document

10/06/0810 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

17/09/0717 September 2007 COMPANY NAME CHANGED MLM ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 17/09/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

28/09/0128 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 09/06/99; CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 ALTER MEM AND ARTS 27/06/97

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 REGISTERED OFFICE CHANGED ON 02/07/97 FROM: 24-26 MUSEUM STREET IPSWICH IP1 1HZ

View Document

02/07/972 July 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/04/98

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 NEW SECRETARY APPOINTED

View Document

02/07/972 July 1997 SECRETARY RESIGNED

View Document

20/06/9720 June 1997 COMPANY NAME CHANGED BIDEAWHILE 259 LIMITED CERTIFICATE ISSUED ON 20/06/97

View Document

09/06/979 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information