SW PROJECTS MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 13/05/2413 May 2024 | Cessation of Stewart Lee Whittaker as a person with significant control on 2024-04-30 |
| 13/05/2413 May 2024 | Notification of Anglo American Acquisitions Inc as a person with significant control on 2024-04-30 |
| 13/05/2413 May 2024 | Registered office address changed from Unit 5 Causeway Park Central Way Warrington WA4 6RF WA4 6RF England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2024-05-13 |
| 13/05/2413 May 2024 | Appointment of Mr David Vincenzo Cirelli as a director on 2024-04-30 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with updates |
| 13/05/2413 May 2024 | Termination of appointment of Stewart Lee Whittaker as a director on 2024-04-30 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
| 19/01/2419 January 2024 | Micro company accounts made up to 2023-04-29 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
| 29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
| 28/04/2328 April 2023 | Micro company accounts made up to 2022-04-29 |
| 19/10/2219 October 2022 | Satisfaction of charge 125703510001 in full |
| 05/05/225 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
| 29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
| 22/04/2222 April 2022 | Total exemption full accounts made up to 2021-04-30 |
| 23/01/2223 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
| 16/07/2116 July 2021 | Registered office address changed from Cinnamon House Crab Lane Fearnhead Warrington WA2 0XP England to Suite 1 Greenway House Greenway Paddington Warrington WA1 3EF on 2021-07-16 |
| 09/07/219 July 2021 | Confirmation statement made on 2021-04-22 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 01/07/201 July 2020 | REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 70 KEYES CLOSE OAKWOOD WARRINGTON CHESHIRE WA3 6RX ENGLAND |
| 23/04/2023 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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