SWG VIBRODYNAMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Previous accounting period shortened from 2021-07-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/01/2128 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

21/04/2021 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES NORTON

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR MICHAEL JAMES NORTON

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAFFS POWDER PROCESSING LIMITED

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN EVANS

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR JAMES MAXWELL EVANS

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAFFS POWDER PROCESSING LIMITED

View Document

07/08/187 August 2018 CESSATION OF RICHARD JOHN SHUFFLEBOTTOM AS A PSC

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHUFFLEBOTTOM

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR MATTHEW FRANCIS EVANS

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLOWMORE MINERALS LIMITED

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR JULIAN EDWARD EVANS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/06/1620 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/06/1524 June 2015 16/05/15 NO CHANGES

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/06/1416 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/06/1314 June 2013 16/05/13 NO CHANGES

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/06/1220 June 2012 16/05/12 NO CHANGES

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/06/1116 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/06/1016 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/07/098 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 RETURN MADE UP TO 16/05/08; CHANGE OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY RICHARD SHUFFLEBOTTOM

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED RICHARD JOHN SHUFFLEBOTTOM

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 COMPANY NAME CHANGED SOUTHBONUS LIMITED CERTIFICATE ISSUED ON 17/07/00

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 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