SWG GROUP LTD

Company Documents

DateDescription
08/09/258 September 2025 NewRegistered office address changed from Eagle House 25 Severn Street Welshpool Powys SY21 7AD Wales to Canalside Maesydre Welshpool Powys SY21 7AH on 2025-09-08

View Document

23/08/2523 August 2025 Termination of appointment of Jacqueline Gough as a director on 2025-07-25

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

19/02/2519 February 2025 Director's details changed for Miss Jacqueline Gough on 2025-02-01

View Document

19/02/2519 February 2025 Change of details for Mr Steven William Gough as a person with significant control on 2025-02-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/02/2421 February 2024 Change of details for Mr Steven William Gough as a person with significant control on 2024-01-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

21/02/2421 February 2024 Director's details changed for Mr Steven William Gough on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Appointment of Ms Sophie Shorey as a director on 2023-03-15

View Document

27/02/2327 February 2023 Change of share class name or designation

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

10/02/2310 February 2023 Director's details changed for Mr Steven William Gough on 2023-01-01

View Document

10/02/2310 February 2023 Director's details changed for Mr Steven William Gough on 2023-01-01

View Document

10/02/2310 February 2023 Change of details for Mr Steven William Gough as a person with significant control on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Notification of Julian Thomas Kirkham as a person with significant control on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Steven William Gough on 2022-03-25

View Document

25/03/2225 March 2022 Change of details for Mr Steven William Gough as a person with significant control on 2022-03-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM GOUGH / 03/01/2020

View Document

03/01/203 January 2020 03/01/20 STATEMENT OF CAPITAL GBP 80

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MISS JACQUELINE GOUGH

View Document

08/10/198 October 2019 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