SW SECURITY SOLUTIONS LTD

Company Documents

DateDescription
22/10/2422 October 2024 Appointment of a voluntary liquidator

View Document

22/10/2422 October 2024 Resolutions

View Document

22/10/2422 October 2024 Registered office address changed from C/O Group House 703 High Road London N12 0BT to 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2024-10-22

View Document

22/10/2422 October 2024 Declaration of solvency

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-05 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/10/2228 October 2022 Notification of Roy Freedman as a person with significant control on 2022-10-14

View Document

28/10/2228 October 2022 Cessation of Sw Exec Ltd as a person with significant control on 2022-10-14

View Document

28/10/2228 October 2022 Notification of Allan Ben Waisman as a person with significant control on 2022-10-14

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/07/203 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

01/07/191 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

29/05/1829 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROY FREEDMAN / 04/09/2017

View Document

08/08/178 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/09/1518 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID KANTOR

View Document

10/07/1510 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/10/1314 October 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR DAVID SIMON KANTOR

View Document

17/09/1317 September 2013 SAIL ADDRESS CREATED

View Document

17/09/1317 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/02/136 February 2013 CURRSHO FROM 31/05/2013 TO 28/02/2013

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED ROY FREEDMAN

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR ROY FREEDMAN

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED ALLAN BEN WAISMAN

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR ALLAN WAISMAN

View Document

12/06/1212 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 100

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

31/05/1231 May 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