SWC MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/06/206 June 2020 REGISTERED OFFICE CHANGED ON 06/06/2020 FROM 120 PALL MALL LONDON SW1Y 5EA

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 DISS40 (DISS40(SOAD))

View Document

08/09/198 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SOLOMON WILLIAMS / 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, SECRETARY ANDREA JAMNIG

View Document

05/12/165 December 2016 CORPORATE SECRETARY APPOINTED CPM ACCOUNTANCY (SECRETARIAL) LIMITED

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/11/1517 November 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 123 PALL MALL LONDON SW1Y 5ED

View Document

20/10/1320 October 2013 REGISTERED OFFICE CHANGED ON 20/10/2013 FROM XP HOUSE 1A TOURNAMENT COURT EDGEHILL DRIVE WARWICK CV34 6LG

View Document

20/10/1320 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/11/1215 November 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/11/119 November 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM C/O CPM THE MANOR HASELEY BUSINESS CENTRE WARWICK CV35 7LS

View Document

23/09/0823 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 14/09/03; NO CHANGE OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 RETURN MADE UP TO 14/09/02; NO CHANGE OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 96 BROAD STREET BIRMINGHAM B15 1AU

View Document

24/09/0124 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: 5 NEWBOLD STREET LEAMINGTON SPA WARWICKSHIRE CV32 4HN

View Document

14/10/9714 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/10/953 October 1995 REGISTERED OFFICE CHANGED ON 03/10/95 FROM: CAMBRIDGE HOUSE 5 NEWBOLD STREET LEAMINGTON SPA

View Document

03/10/953 October 1995 NEW SECRETARY APPOINTED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 REGISTERED OFFICE CHANGED ON 18/09/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

18/09/9518 September 1995 DIRECTOR RESIGNED

View Document

18/09/9518 September 1995 SECRETARY RESIGNED

View Document

14/09/9514 September 1995 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