SW SECURITY SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Appointment of a voluntary liquidator |
22/10/2422 October 2024 | Resolutions |
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 |
22/10/2422 October 2024 | Declaration of solvency |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-02-29 |
09/10/249 October 2024 | Confirmation statement made on 2024-09-05 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-02-28 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-05 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/10/2228 October 2022 | Notification of Roy Freedman as a person with significant control on 2022-10-14 |
28/10/2228 October 2022 | Cessation of Sw Exec Ltd as a person with significant control on 2022-10-14 |
28/10/2228 October 2022 | Notification of Allan Ben Waisman as a person with significant control on 2022-10-14 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-05 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
05/08/215 August 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/07/203 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
01/07/191 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
29/05/1829 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
19/09/1719 September 2017 | PSC'S CHANGE OF PARTICULARS / MR ROY FREEDMAN / 04/09/2017 |
08/08/178 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/09/1518 September 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
17/09/1517 September 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID KANTOR |
10/07/1510 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
11/07/1411 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/10/1314 October 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
17/09/1317 September 2013 | DIRECTOR APPOINTED MR DAVID SIMON KANTOR |
17/09/1317 September 2013 | SAIL ADDRESS CREATED |
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 |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/02/136 February 2013 | CURRSHO FROM 31/05/2013 TO 28/02/2013 |
15/06/1215 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
15/06/1215 June 2012 | DIRECTOR APPOINTED ROY FREEDMAN |
15/06/1215 June 2012 | DIRECTOR APPOINTED MR ROY FREEDMAN |
15/06/1215 June 2012 | DIRECTOR APPOINTED ALLAN BEN WAISMAN |
15/06/1215 June 2012 | DIRECTOR APPOINTED MR ALLAN WAISMAN |
12/06/1212 June 2012 | 31/05/12 STATEMENT OF CAPITAL GBP 100 |
08/06/128 June 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
31/05/1231 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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