SW FINANCIAL PLANNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

07/11/247 November 2024 Director's details changed for Mr Eric John Cowsill on 2024-11-07

View Document

07/11/247 November 2024 Director's details changed for Mr Robert Simon Cowsill on 2024-11-07

View Document

07/11/247 November 2024 Termination of appointment of Eric John Cowsill as a secretary on 2024-11-07

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

19/07/2319 July 2023 Certificate of change of name

View Document

06/07/236 July 2023 Notification of Sw Law & Finance Limited as a person with significant control on 2023-06-30

View Document

04/07/234 July 2023 Notification of Sw Law & Finance as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Micro company accounts made up to 2022-06-30

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR ROBERT SIMON COWSILL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/11/1518 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/153 June 2015 CURRSHO FROM 30/11/2015 TO 30/06/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/12/1316 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/12/1224 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JOHN COWSILL / 01/01/2012

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ERIC JOHN COWSILL / 01/01/2012

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/11/1124 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN COWSILL

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/04/1128 April 2011 COMPANY NAME CHANGED PFS ASSET MANAGEMENT LTD CERTIFICATE ISSUED ON 28/04/11

View Document

21/12/1021 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN COWSILL / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN COWSILL / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/11/0810 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0810 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM KINGSLEY CLOSE EAST WAY LEE MILL IVYBRIDGE DEVON PL21 9GD

View Document

10/11/0810 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ERIC COWSILL / 15/06/2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/09/046 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

12/02/0412 February 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 COMPANY NAME CHANGED ARROW BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/12/02

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 SECRETARY RESIGNED

View Document

07/11/977 November 1997 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