S W CONSULTING LTD

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 Application to strike the company off the register

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/09/1520 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/09/1418 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/10/1310 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/10/127 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUGH STINTON / 15/12/2011

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN WESTON / 15/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WESTON / 15/12/2011

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM HEATHFIELD BENWELL ROAD SHEETS HEATH BROOKWOOD WOKING SURREY GU24 0EW

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/09/1121 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/09/1016 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WESTON / 14/09/2010

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN WESTON / 14/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUGH STINTON / 14/09/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/10/0914 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: 9 ASHLEY WAY WEST END WOKING SURREY GU24 9NJ

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

25/09/9525 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information