SWI KIRKSTALL LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

06/10/246 October 2024 Accounts for a small company made up to 2023-12-31

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-06-20

View Document

27/06/2427 June 2024 Satisfaction of charge 098186010001 in full

View Document

21/06/2421 June 2024 Registration of charge 098186010002, created on 2024-06-20

View Document

02/05/242 May 2024 Cessation of Gerard Mikael Versteegh as a person with significant control on 2024-05-02

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

02/05/242 May 2024 Notification of Jtc Plc as a person with significant control on 2024-05-02

View Document

31/01/2431 January 2024 Director's details changed for Mr Andrew Michael Woods on 2024-01-18

View Document

13/12/2313 December 2023 Full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Termination of appointment of Jaysal Vandravan Atara as a director on 2023-08-02

View Document

26/04/2326 April 2023 Director's details changed for Mr Andrew Michael Woods on 2023-03-26

View Document

24/04/2324 April 2023 Notification of Gerard Mikael Versteegh as a person with significant control on 2017-04-01

View Document

24/04/2324 April 2023 Withdrawal of a person with significant control statement on 2023-04-24

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Registration of charge 098186010001, created on 2022-03-31

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR NICHOLAS PETER LEE

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WOODS / 06/09/2018

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

02/02/172 February 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYSAL VANDRAVAN ATARA / 15/09/2016

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WOODS / 06/04/2016

View Document

07/04/167 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 CHANGE PERSON AS DIRECTOR

View Document

07/04/167 April 2016 CHANGE PERSON AS DIRECTOR

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYSAL VANDRAVAN ATARA / 06/04/2016

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR GERARD VERSTEEGH

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KENNY

View Document

23/10/1523 October 2015 ADOPT ARTICLES 13/10/2015

View Document

09/10/159 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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