SW COMPANY SOLUTIONS LIMITED

Company Documents

DateDescription
31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM
WELLESLEY HOUSE
DUKE OF WELLINGTON AVENUE
ROYAL ARSENAL
LONDON
SE18 6SS

View Document

29/05/1829 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/05/1829 May 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/05/1829 May 2018 SPECIAL RESOLUTION TO WIND UP

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR KATE TAYLOR

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN TAYLOR

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 21/02/18 STATEMENT OF CAPITAL GBP 25

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CESSATION OF JAYNE FRENCH AS A PSC

View Document

29/03/1829 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/188 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/188 February 2018 21/11/17 STATEMENT OF CAPITAL GBP 35

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE FRENCH

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR RYAN RICKY TAYLOR

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MRS KATE LAURA TAYLOR

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/11/1520 November 2015 03/11/15 STATEMENT OF CAPITAL GBP 45

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH SAUNDERS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/02/126 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY GRAHAM / 05/02/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/098 December 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

07/02/087 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 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