SW RENEWABLES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-06-25 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/11/2420 November 2024 | Registered office address changed from 5 Bettys Lane Gainsborough DN21 1EA England to Rowan House, Plots Farm Spalford Road North Scarle Lincoln LN6 9HF on 2024-11-20 |
08/07/248 July 2024 | Micro company accounts made up to 2024-03-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-25 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
17/10/2317 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
05/07/215 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
23/01/2023 January 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON BARRY WILKINSON / 01/01/2020 |
23/01/2023 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA CLAIRE WILKINSON |
15/01/2015 January 2020 | DIRECTOR APPOINTED MRS LISA CLAIRE WILKINSON |
16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
13/07/1813 July 2018 | REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 127 SUNNINGDALE WAY GAINSBOROUGH DN21 1FZ UNITED KINGDOM |
12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
06/06/176 June 2017 | 16/03/17 STATEMENT OF CAPITAL GBP 10 |
09/05/179 May 2017 | CURREXT FROM 31/01/2018 TO 31/03/2018 |
23/03/1723 March 2017 | SHA CAP INC BY 9 ORD SHARES OF £1 16/03/2017 |
19/01/1719 January 2017 | 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