SWF CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

20/10/2220 October 2022 Registered office address changed from Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP United Kingdom to C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX on 2022-10-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/11/214 November 2021 Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU to Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 2021-11-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/12/203 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

12/09/1912 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

31/07/1731 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MRS LYNDA PATRICIA JONES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/06/1610 June 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/04/1425 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCOURT

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/04/1316 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR STEPHEN MICHAEL MCCOURT

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/04/1212 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA PATRICIA JONES / 11/04/2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH JONES / 11/04/2012

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR IAN NORMANSHIRE

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE MEYERS

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/06/1127 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/114 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM HILLSIDE HOUSE MAY ROAD HESWALL WIRRALL CH60 5RA

View Document

24/03/1124 March 2011 SAIL ADDRESS CHANGED FROM: C/O MCKELLENS LIMITED 11 RIVERVIEW EMBANKMENT BUSINESS PARK VALE ROAD, HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN ENGLAND

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MEYERS / 01/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRY NORMANSHIRE / 01/10/2009

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH JONES / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA PATRICIA JONES / 01/10/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY DAVID JONES

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MR DAVID KENNETH JONES

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID JONES

View Document

26/05/0926 May 2009 SECRETARY APPOINTED MRS LYNDA PATRICIA JONES

View Document

21/12/0821 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/12/082 December 2008 GBP IC 100/40 06/10/08 GBP SR 60@1=60

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED CLIVE MEYERS

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM FYFFE

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED IAN HARRY NORMANSHIRE

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 COMPANY NAME CHANGED SWF (HESWALL) LIMITED CERTIFICATE ISSUED ON 29/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/04/0111 April 2001 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