SWC CLOUD SERVICES LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

23/04/2523 April 2025 Change of details for South West Communications Group Holdings Limited as a person with significant control on 2016-04-06

View Document

01/08/241 August 2024 Director's details changed for Mrs Charlene Emma Friend on 2024-07-30

View Document

31/07/2431 July 2024 Satisfaction of charge 025612500003 in full

View Document

03/07/243 July 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

03/07/243 July 2024

View Document

28/06/2428 June 2024 Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Sarah Flowers as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Brian Lodge as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Ralph Gilbert as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Christopher David Goodman as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Matthew James Halford as a director on 2024-06-28

View Document

20/06/2420 June 2024

View Document

20/06/2420 June 2024

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

22/08/2322 August 2023

View Document

02/05/232 May 2023 Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13

View Document

02/05/232 May 2023 Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

27/07/2127 July 2021 Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW

View Document

26/07/2126 July 2021 Register inspection address has been changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES CRANER

View Document

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LANGLEY

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR JAMES MARCUS CRANER

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

01/05/191 May 2019 COMPANY NAME CHANGED S.W.T FINANCE LIMITED CERTIFICATE ISSUED ON 01/05/19

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WHILEY / 15/04/2019

View Document

02/08/182 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LODGE / 03/06/2015

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR JONATHAN WHILEY

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH TADD

View Document

29/05/1529 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LODGE / 20/04/2014

View Document

07/05/147 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH TADD / 13/12/2012

View Document

19/04/1319 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON MARIE ROWE / 02/04/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE EDWARD ROWE / 28/03/2013

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH FLOWERS / 13/12/2012

View Document

18/05/1218 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH FLOWERS / 24/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRY LANGLEY / 11/01/2012

View Document

09/05/119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH TADD / 05/04/2011

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM COMMUNICATIONS HOUSE MOOR LANE SOWTON EXETER DEVON EX2 7JA

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN LODGE

View Document

24/03/1024 March 2010 SECRETARY APPOINTED MRS SHARON MARIE ROWE

View Document

22/02/1022 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND VARKER

View Document

06/03/096 March 2009 DIRECTOR APPOINTED SARAH ELIZABETH TADD

View Document

11/07/0811 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/05/089 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0013 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/08/9812 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9812 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: COMMUNICATIONS HOUSE COFTON ROAD MARSH BARTON EXETER EX2 8QW

View Document

03/12/973 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 COMPANY NAME CHANGED S.W.T. SERVICE LIMITED CERTIFICATE ISSUED ON 14/12/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 SECRETARY'S PARTICULARS CHANGED

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 documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

14/12/9314 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 EXEMPTION FROM APPOINTING AUDITORS 21/09/93

View Document

14/10/9314 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 REGISTERED OFFICE CHANGED ON 17/12/92

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9010 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/12/9010 December 1990 REGISTERED OFFICE CHANGED ON 10/12/90 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

22/11/9022 November 1990 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