STW GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

16/08/2316 August 2023 Director's details changed for Mrs. Jolinda Rose Ham on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Mr. David Ham on 2023-08-16

View Document

16/08/2316 August 2023 Registered office address changed from Fourwinds Business Park Brookers Hill Reading RG2 9BX United Kingdom to Fourwinds Business Park Brookers Hill Reading Berkshire RG2 9BX on 2023-08-16

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Registered office address changed from Fourwinds Business Park Brookers Hill Shinfield Reading RG2 9BX England to Fourwinds Business Park Brookers Hill Reading RG2 9BX on 2021-11-19

View Document

06/11/216 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

26/04/2126 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/08/204 August 2020 COMPANY NAME CHANGED ASPIRE 100 LIMITED CERTIFICATE ISSUED ON 04/08/20

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 3 GARTH SQUARE BRACKNELL RG42 2HA ENGLAND

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 36 BOLTONS LANE BINFIELD BRACKNELL RG42 4UB ENGLAND

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 3 KITSMEAD LANE LONGCROSS CHERTSEY KT16 0EF ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM FOURWINDS BROOKERS HILL SHINFIELD READING BERKSHIRE RG2 9BX

View Document

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 23 BULL PLAIN HERTFORD HERTFORDSHIRE SG14 1DX

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID HAM / 01/08/2015

View Document

28/08/1528 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JOLINDA ROSE HAM / 01/08/2015

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 PREVSHO FROM 31/07/2015 TO 31/12/2014

View Document

31/07/1431 July 2014 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