SWCOMMS - ENERGY LIMITED
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-20 with no updates |
01/08/241 August 2024 | Director's details changed for Mrs Charlene Emma Friend on 2024-07-30 |
28/06/2428 June 2024 | Termination of appointment of Christopher Miles Fosbery Dashwood as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mr Matthew James Halford as a director on 2024-06-28 |
28/06/2428 June 2024 | Termination of appointment of Ralph Gilbert as a director on 2024-06-28 |
28/06/2428 June 2024 | Termination of appointment of Christopher David Goodman as a director on 2024-06-28 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-11-30 |
19/06/2419 June 2024 | |
19/06/2419 June 2024 | |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-20 with no updates |
07/08/237 August 2023 | Total exemption full accounts made up to 2022-11-30 |
02/05/232 May 2023 | Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21 |
02/05/232 May 2023 | Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
28/09/2128 September 2021 | Accounts for a small company made up to 2020-12-31 |
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 |
23/07/2123 July 2021 | Register(s) moved to registered inspection location 1 Colleton Crescent Exeter Devon EX2 4DG |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES |
18/03/2018 March 2020 | DIRECTOR APPOINTED MR JONATHAN WHILEY |
18/03/2018 March 2020 | CURREXT FROM 31/07/2020 TO 31/12/2020 |
18/03/2018 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
11/10/1911 October 2019 | COMPANY NAME CHANGED SWC UTILITIES LIMITED CERTIFICATE ISSUED ON 11/10/19 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
19/07/1819 July 2018 | SAIL ADDRESS CREATED |
18/07/1818 July 2018 | 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