NEW SWP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/12/2217 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM UNIT 1 FARRINGDON INDUSTRIAL ESTATE FARRINDON ALTON HAMPSHIRE GU34 3DD

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 SECRETARY'S CHANGE OF PARTICULARS / NICOLA PACKER / 23/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID PACKER / 23/10/2019

View Document

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

05/06/185 June 2018 SUB-DIVISION 13/04/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

28/12/1628 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069674660001

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

10/01/1610 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

14/12/1514 December 2015 AUDITOR'S RESIGNATION

View Document

08/09/158 September 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

14/01/1514 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

06/08/146 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

17/12/1317 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

08/08/138 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

14/12/1214 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

03/08/123 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

09/09/119 September 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 AUDITOR'S RESIGNATION

View Document

17/01/1117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/01/115 January 2011 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

25/08/1025 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED NICOLA PACKER

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID PACKER / 01/10/2009

View Document

24/09/0924 September 2009 SHARE AGREEMENT OTC

View Document

03/09/093 September 2009 SECRETARY APPOINTED NICOLA PACKER

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 12 FARRINGDON INDUSTRIAL CENTRE FARRINGDON ALTON HAMPSHIRE GU34 3DP

View Document

20/07/0920 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information