SAWTEC LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

30/04/2530 April 2025 Liquidators' statement of receipts and payments to 2025-03-20

View Document

04/05/244 May 2024 Liquidators' statement of receipts and payments to 2024-03-20

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Appointment of a voluntary liquidator

View Document

04/04/234 April 2023 Registered office address changed from Suite 483 Green Lanes Green Lanes London N13 4BS England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2023-04-04

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Statement of affairs

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-12 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MR BARRY SAWERS

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 31 QUEENS WHARF 47-57 QUEENS ROAD READING BERKSHIRE RG1 4QE ENGLAND

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

22/12/2022 December 2020 CESSATION OF BARRY MICHAEL SAWERS AS A PSC

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY SAWERS

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM SUITE 29 47-57 QUEENS ROAD READING BERKS RG1 4QE UNITED KINGDOM

View Document

02/11/202 November 2020 ADOPT ARTICLES 21/08/2020

View Document

02/11/202 November 2020 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

19/05/2019 May 2020 CURRSHO FROM 30/11/2020 TO 30/06/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM KNOX AND EAMES UNIT 3, THE BUSINESS CENTRE, GREYS GREEN FARM, HENLEY-ON-THAMES OXFORDSHIRE RG9 4QG ENGLAND

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON WILLIAMS

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR SIMON WILLIAMS

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR MITCHELL FISHER

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITCHELL FISHER

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/09/1912 September 2019 CURREXT FROM 31/05/2020 TO 30/11/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY SAWERS / 08/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 DIRECTOR APPOINTED MR BARRY SAWERS

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR TANYA GAY

View Document

09/05/159 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company