SERVICE WORKS GLOBAL (MIDDLE EAST) LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Certificate of change of name

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

28/08/2428 August 2024 Appointment of Mr Mats Erik Anders Broman as a director on 2024-08-19

View Document

28/08/2428 August 2024 Termination of appointment of Gary Watkins as a director on 2024-08-19

View Document

24/07/2424 July 2024 Full accounts made up to 2023-12-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

12/07/2312 July 2023 Full accounts made up to 2022-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

11/02/2211 February 2022 Appointment of Ms Louise Porter as a director on 2022-02-01

View Document

07/02/227 February 2022 Amended full accounts made up to 2020-12-31

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

21/06/2121 June 2021 Termination of appointment of Simon John Hargreaves as a director on 2021-06-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / SERVICE WORKS GROUP LTD / 09/02/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

06/10/176 October 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

07/08/177 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

12/05/1612 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

29/10/1529 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM SWG HOUSE 4 KESWICK ROAD PUTNEY LONDON SW15 2JN

View Document

02/09/112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK KIRKHAM

View Document

21/10/1021 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK KIRKHAM

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE GALES / 08/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WATKINS / 08/07/2010

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR MARK ALISTER KIRKHAM

View Document

17/11/0917 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

20/05/0920 May 2009 CURREXT FROM 31/05/2009 TO 31/10/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 2 BURSTON ROAD PUTNEY LONDON SW15 6AR

View Document

05/03/095 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

09/02/089 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

13/07/0613 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/05/05

View Document

30/12/0430 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 4 COLLEGE MEWS ST ANNS HILL LONDON SW18 2SJ

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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