SWG GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 New | Registered 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 |
| 23/08/2523 August 2025 | Termination of appointment of Jacqueline Gough as a director on 2025-07-25 |
| 05/06/255 June 2025 | Total exemption full accounts made up to 2024-12-31 |
| 22/02/2522 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
| 19/02/2519 February 2025 | Director's details changed for Miss Jacqueline Gough on 2025-02-01 |
| 19/02/2519 February 2025 | Change of details for Mr Steven William Gough as a person with significant control on 2025-02-01 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 21/02/2421 February 2024 | Change of details for Mr Steven William Gough as a person with significant control on 2024-01-31 |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
| 21/02/2421 February 2024 | Director's details changed for Mr Steven William Gough on 2024-01-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 16/03/2316 March 2023 | Appointment of Ms Sophie Shorey as a director on 2023-03-15 |
| 27/02/2327 February 2023 | Change of share class name or designation |
| 10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with updates |
| 10/02/2310 February 2023 | Director's details changed for Mr Steven William Gough on 2023-01-01 |
| 10/02/2310 February 2023 | Director's details changed for Mr Steven William Gough on 2023-01-01 |
| 10/02/2310 February 2023 | Change of details for Mr Steven William Gough as a person with significant control on 2023-01-01 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 05/04/225 April 2022 | Notification of Julian Thomas Kirkham as a person with significant control on 2022-03-25 |
| 25/03/2225 March 2022 | Director's details changed for Mr Steven William Gough on 2022-03-25 |
| 25/03/2225 March 2022 | Change of details for Mr Steven William Gough as a person with significant control on 2022-03-25 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 07/07/217 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
| 15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
| 15/01/2015 January 2020 | PSC'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM GOUGH / 03/01/2020 |
| 03/01/203 January 2020 | 03/01/20 STATEMENT OF CAPITAL GBP 80 |
| 21/11/1921 November 2019 | DIRECTOR APPOINTED MISS JACQUELINE GOUGH |
| 08/10/198 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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