SWAP

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

30/09/2430 September 2024 Termination of appointment of Andrew Davis Moore as a director on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Mr Kyle Locke Strong as a director on 2024-09-30

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/06/2410 June 2024 Appointment of Deke Mortimer Reilly as a director on 2024-06-09

View Document

10/06/2410 June 2024 Termination of appointment of Nathan Perry Ware as a director on 2024-06-09

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/02/2225 February 2022 Accounts for a dormant company made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

04/07/194 July 2019 28/09/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED STEVEN JON BUESING

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY VAUGHN KLOPFENSTEIN

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR VAUGHN KLOPFENSTEIN

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED ANDREW DAVIS MOORE

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR VAUGHN MICHAEL KLOPFENSTEIN

View Document

07/08/187 August 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / SWAP (ONE) LIMITED / 12/06/2017

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / WESSEX ADVANCED SWITCHING PRODUCTS LIMITED / 13/06/2017

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / SWAP (ONE) LIMITED / 12/06/2017

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM C/O ROCKWELL COLLINS, 730 WHARFEDALE ROAD WHARFEDALE ROAD WINNERSH WOKINGHAM RG41 5TP ENGLAND

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR TOMMY PLANT

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

24/05/1824 May 2018 SAIL ADDRESS CREATED

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MARTYN

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / WESSEX ADVANCED SWITCHING PRODUCTS LIMITED / 19/06/2017

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / SWAP (ONE) LIMITED / 19/06/2017

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR SIMON ROBERT LEE

View Document

19/06/1719 June 2017 CURRSHO FROM 31/12/2017 TO 29/09/2017

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

19/06/1719 June 2017 SECRETARY APPOINTED VAUGHN MICHAEL KLOPFENSTEIN

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROY MIDDLETON

View Document

09/10/169 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/06/1610 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED TOMMY GEORGE PLANT

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE EXTON

View Document

16/06/1516 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

11/12/1411 December 2014 AUDITOR'S RESIGNATION

View Document

18/06/1418 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED WAYNE ROBERT EXTON

View Document

26/04/1426 April 2014 APPOINTMENT TERMINATED, SECRETARY JOHN MARTYN

View Document

25/04/1425 April 2014 CORPORATE SECRETARY APPOINTED HACKWOOD SECRETARIES LIMITED

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 3 ALEXANDRIA PARK HAVANT HAMPSHIRE PO9 1QY ENGLAND

View Document

11/03/1411 March 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/06/121 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM SOUTHMOOR LANE HAVANT HAMPSHIRE PO9 1JW

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 3 ALEXANDRIA PARK PENNER ROAD HAVANT HAMPSHIRE PO9 1QY ENGLAND

View Document

06/06/116 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/06/101 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR DEREK BEECHER

View Document

20/06/0820 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 REDUCE ISSUED CAPITAL 30/11/05

View Document

12/12/0512 December 2005 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

12/12/0512 December 2005 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

12/12/0512 December 2005 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

12/12/0512 December 2005 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

12/12/0512 December 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/06/0522 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/10/99

View Document

27/10/9927 October 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: GATWICK ROAD CRAWLEY WEST SUSSEX RH10 2RZ

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 AUDITOR'S RESIGNATION

View Document

27/10/9927 October 1999 ADOPT MEM AND ARTS 18/10/99

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/10/9919 October 1999 COMPANY NAME CHANGED WESSEX ADVANCED SWITCHING PRODUC TS LIMITED CERTIFICATE ISSUED ON 19/10/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 NC INC ALREADY ADJUSTED 01/03/99

View Document

21/04/9921 April 1999 £ NC 20000/1000000 01/03/99

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/07/9717 July 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/07/9717 July 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/07/9717 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 REGISTERED OFFICE CHANGED ON 14/07/93 FROM: SOUTHMOOR LANE HAVANT HANTS PO9 1JW

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/09/927 September 1992 NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 DIRECTOR RESIGNED

View Document

23/07/9223 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9222 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/06/9116 June 1991 RETURN MADE UP TO 30/05/91; CHANGE OF MEMBERS

View Document

05/04/915 April 1991 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/09/9020 September 1990 DIRECTOR RESIGNED

View Document

26/06/9026 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 ELECTIVE RES 16/05/90

View Document

13/12/8913 December 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/12/8913 December 1989 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/07/894 July 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 DIRECTOR RESIGNED

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/10/8811 October 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/08/875 August 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/08/8628 August 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/8622 April 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/746 September 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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