SWCOMMS - ENERGY LIMITED

Company Documents

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

View Document

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

View Document

28/06/2428 June 2024 Termination of appointment of Christopher Miles Fosbery Dashwood 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 Appointment of Mrs Victoria Claire Rishbeth 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

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

19/06/2419 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024

View Document

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

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Document

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

View Document

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

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

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

26/07/2126 July 2021 Register inspection address has been changed from 1 Colleton Crescent Exeter Devon EX2 4DG United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW

View Document

23/07/2123 July 2021 Register(s) moved to registered inspection location 1 Colleton Crescent Exeter Devon EX2 4DG

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

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

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR JONATHAN WHILEY

View Document

18/03/2018 March 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

11/10/1911 October 2019 COMPANY NAME CHANGED SWC UTILITIES LIMITED CERTIFICATE ISSUED ON 11/10/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1819 July 2018 SAIL ADDRESS CREATED

View Document

18/07/1818 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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