SW4 SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Total exemption full accounts made up to 2022-04-30 |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
30/11/2430 November 2024 | Compulsory strike-off action has been discontinued |
30/11/2430 November 2024 | Compulsory strike-off action has been discontinued |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-23 with updates |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
11/03/2411 March 2024 | Registered office address changed from C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-03-11 |
22/02/2422 February 2024 | Registered office address changed from C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-02-22 |
16/12/2316 December 2023 | Compulsory strike-off action has been discontinued |
16/12/2316 December 2023 | Compulsory strike-off action has been discontinued |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-23 with updates |
29/09/2329 September 2023 | Compulsory strike-off action has been suspended |
29/09/2329 September 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
28/04/2328 April 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
07/02/237 February 2023 | Registered office address changed from C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY on 2023-02-07 |
21/12/2221 December 2022 | Confirmation statement made on 2022-11-23 with no updates |
22/11/2222 November 2022 | Change of details for Mr John James Collins as a person with significant control on 2022-11-01 |
22/11/2222 November 2022 | Director's details changed for John James Collins on 2022-11-01 |
05/05/225 May 2022 | Termination of appointment of Simon Magnus Maxwell-Scott as a director on 2022-05-05 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
19/01/2219 January 2022 | Second filing for the appointment of Mr John James Collins as a director |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-23 with updates |
23/11/2123 November 2021 | Cessation of Joshua Richard Garside as a person with significant control on 2021-11-20 |
23/11/2123 November 2021 | Notification of John James Collins as a person with significant control on 2021-11-20 |
29/10/2129 October 2021 | Appointment of Mr John James Collins as a director on 2021-05-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/04/2126 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | REGISTERED OFFICE CHANGED ON 05/05/2020 FROM C/O MHA TAIT WALKER MEDWAY HOUSE FUDAN WAY STOCKTON-ON-TEES TS17 6EN ENGLAND |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
20/04/2020 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JOSHUA RICHARD GARSIDE / 20/04/2020 |
20/04/2020 April 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK HARRIMAN / 20/04/2020 |
01/04/201 April 2020 | DISS40 (DISS40(SOAD)) |
31/03/2031 March 2020 | FIRST GAZETTE |
30/03/2030 March 2020 | 30/04/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM TAIT WALKER, MEDWAY HOUSE, TEESDALE PARK STOCKTON-ON-TEES TS17 6EN ENGLAND |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/03/1926 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MAGNUS MAXWELL-SCOTT / 26/03/2019 |
19/12/1819 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | 27/03/18 STATEMENT OF CAPITAL GBP 10 |
11/05/1811 May 2018 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
04/05/184 May 2018 | CESSATION OF SIMON MAGNUS MAXWELL-SCOTT AS A PSC |
04/05/184 May 2018 | CESSATION OF MICHAEL PEARSON AS A PSC |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
04/05/184 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA RICHARD GARSIDE |
04/05/184 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK HARRIMAN |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
14/03/1814 March 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARSON |
25/04/1725 April 2017 | 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