SWF CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Registered office address changed from Unit 4 Millbank House Riverside Business Park Wilmslow Cheshire SK9 1BJ to Unit 1 Millbank House Riverside Business Park Wilmslow Cheshire SK9 1BJ on 2024-08-28

View Document

16/04/2416 April 2024 Previous accounting period extended from 2023-10-31 to 2023-11-30

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/05/216 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/06/2025 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/05/183 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE MEYERS

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY BARBARA MEYERS

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, SECRETARY BARBARA MEYERS

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE MEYERS

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE MEYERS

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057373730001

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/03/1621 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 SAIL ADDRESS CHANGED FROM: C/O MCKELLENS LIMITED 11 RIVERVIEW EMBANKMENT BUSINESS PARK VALE ROAD, HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN ENGLAND

View Document

25/01/1625 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

25/01/1625 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/1625 January 2016 ADOPT ARTICLES 21/09/2015

View Document

04/01/164 January 2016 SECRETARY APPOINTED MRS BARBARA MEYERS

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY CLIVE MEYERS

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP SARBUTTS

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/07/157 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN NORMANSHIRE

View Document

14/04/1514 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 SECRETARY APPOINTED MR PHILIP STEPHEN SARBUTTS

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 147 LONDON ROAD SOUTH POYNTON CHESHIRE SK12 1LG

View Document

08/04/148 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MEYERS / 09/03/2013

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRY NORMANSHIRE / 09/03/2013

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/02/1414 February 2014 PREVSHO FROM 30/04/2014 TO 31/10/2013

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR PHILIP STEPHEN SARBUTTS

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR DANIEL RICHARD ROGERS

View Document

27/03/1327 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/03/1122 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/03/1031 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH JONES / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MEYERS / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRY NORMANSHIRE / 01/10/2009

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CLIVE MEYERS / 01/10/2009

View Document

31/03/1031 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED DAVID KENNETH JONES

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 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