SW ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

13/02/2513 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

16/02/2316 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

18/02/1918 February 2019 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

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MISS EMMA GUTIERREZ-WALDRON

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/06/164 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

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

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/05/1530 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 REGISTERED OFFICE CHANGED ON 30/05/2015 FROM FLAT 2 24 SECOND AVENUE HOVE EAST SUSSEX BN3 2LN

View Document

30/05/1530 May 2015 SAIL ADDRESS CHANGED FROM: FLAT 2 24 SECOND AVENUE HOVE EAST SUSSEX BN3 2LN ENGLAND

View Document

30/05/1530 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / RODRIGO LEONARDO GUTIERREZ / 10/08/2011

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/05/1424 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SHIRLEY ANN WALDRON / 27/05/2012

View Document

28/05/1228 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

27/05/1227 May 2012 REGISTERED OFFICE CHANGED ON 27/05/2012 FROM FLAT 2 24 SECOND AVENUE HOVE EAST SUSSEX BN3 2LN ENGLAND

View Document

27/05/1227 May 2012 SECRETARY'S CHANGE OF PARTICULARS / RODRIGO GUTIERREZ / 27/05/2012

View Document

27/05/1227 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RODRIGO LEONARDO GUTIERREZ / 27/05/2012

View Document

27/05/1227 May 2012 REGISTERED OFFICE CHANGED ON 27/05/2012 FROM 118 CRESTWAY PUTNEY SW15 5DD

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 SAIL ADDRESS CREATED

View Document

25/05/1125 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODRIGO LEONARDO GUTIERREZ / 22/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SHIRLEY ANN WALDRON / 22/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY WALDRON / 22/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODRIGO GUTIERREZ / 22/05/2010

View Document

10/10/0910 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 31/05/08 PARTIAL EXEMPTION

View Document

08/09/088 September 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 31/05/07 PARTIAL EXEMPTION

View Document

27/06/0727 June 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/05

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0519 April 2005 COMPANY NAME CHANGED S W ARCHITECTURAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 19/04/05

View Document

01/12/041 December 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 118 CRESTWAY PUTNEY LONDON SW15 5DD

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 COMPANY NAME CHANGED C W ARCHITECTURAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 26/11/02

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 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