SW FABRICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2024-12-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

05/07/235 July 2023 Appointment of Miss Lauren Ann Muir as a secretary on 2023-03-20

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

26/10/2226 October 2022 Termination of appointment of Kayleigh Campbell as a secretary on 2022-10-17

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

01/04/221 April 2022 Micro company accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

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

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

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

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

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

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

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

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

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

View Accounts

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/08/1630 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/02/1611 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

11/03/1511 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

12/02/1512 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

14/03/1414 March 2014 SECRETARY APPOINTED MS KAYLEIGH CAMPBELL

View Document

05/03/145 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

08/04/138 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

13/02/1313 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR APPOINTED STUART IAIN WATSON

View Document

01/02/121 February 2012 COMPANY NAME CHANGED FOXAVON LTD CERTIFICATE ISSUED ON 01/02/12

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

19/01/1219 January 2012 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