SERVICE WORKS GLOBAL (MIDDLE EAST) LIMITED
Company Documents
Date | Description |
---|---|
22/11/2422 November 2024 | Certificate of change of name |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
28/08/2428 August 2024 | Appointment of Mr Mats Erik Anders Broman as a director on 2024-08-19 |
28/08/2428 August 2024 | Termination of appointment of Gary Watkins as a director on 2024-08-19 |
24/07/2424 July 2024 | Full accounts made up to 2023-12-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
12/07/2312 July 2023 | Full accounts made up to 2022-12-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
11/02/2211 February 2022 | Appointment of Ms Louise Porter as a director on 2022-02-01 |
07/02/227 February 2022 | Amended full accounts made up to 2020-12-31 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2020-12-31 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
21/06/2121 June 2021 | Termination of appointment of Simon John Hargreaves as a director on 2021-06-09 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/07/1915 July 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
05/10/185 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
03/10/183 October 2018 | PSC'S CHANGE OF PARTICULARS / SERVICE WORKS GROUP LTD / 09/02/2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
06/10/176 October 2017 | CURREXT FROM 31/10/2017 TO 31/12/2017 |
07/08/177 August 2017 | 31/10/16 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
12/05/1612 May 2016 | 31/10/15 TOTAL EXEMPTION FULL |
29/10/1529 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
02/10/142 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 |
15/10/1315 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
30/07/1330 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
04/10/124 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
04/09/124 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
07/10/117 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
07/10/117 October 2011 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM SWG HOUSE 4 KESWICK ROAD PUTNEY LONDON SW15 2JN |
02/09/112 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
26/10/1026 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
25/10/1025 October 2010 | APPOINTMENT TERMINATED, DIRECTOR MARK KIRKHAM |
21/10/1021 October 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
20/10/1020 October 2010 | APPOINTMENT TERMINATED, DIRECTOR MARK KIRKHAM |
31/08/1031 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
26/07/1026 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE GALES / 08/07/2010 |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY WATKINS / 08/07/2010 |
28/01/1028 January 2010 | DIRECTOR APPOINTED MR MARK ALISTER KIRKHAM |
17/11/0917 November 2009 | Annual return made up to 29 September 2009 with full list of shareholders |
18/06/0918 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
20/05/0920 May 2009 | CURREXT FROM 31/05/2009 TO 31/10/2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
05/03/095 March 2009 | REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 2 BURSTON ROAD PUTNEY LONDON SW15 6AR |
05/03/095 March 2009 | LOCATION OF REGISTER OF MEMBERS |
17/03/0817 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
09/02/089 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
21/12/0721 December 2007 | RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS |
23/05/0723 May 2007 | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
13/07/0613 July 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
31/01/0631 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
28/11/0528 November 2005 | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/05/05 |
30/12/0430 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
10/06/0410 June 2004 | NEW SECRETARY APPOINTED |
10/06/0410 June 2004 | NEW DIRECTOR APPOINTED |
08/06/048 June 2004 | REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 4 COLLEGE MEWS ST ANNS HILL LONDON SW18 2SJ |
09/10/039 October 2003 | SECRETARY RESIGNED |
09/10/039 October 2003 | DIRECTOR RESIGNED |
29/09/0329 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SERVICE WORKS GLOBAL (MIDDLE EAST) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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