SWI PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

13/06/2513 June 2025 Change of details for Mr Thomas Mccann as a person with significant control on 2025-03-31

View Document

13/06/2513 June 2025 Change of details for Ms Sarah Demetriou as a person with significant control on 2025-03-31

View Document

13/06/2513 June 2025 Cessation of Aliunde Investments Limited as a person with significant control on 2025-03-31

View Document

13/06/2513 June 2025 Cessation of Triskelion Investments Limited as a person with significant control on 2025-03-31

View Document

13/06/2513 June 2025 Notification of Sarah Demetriou as a person with significant control on 2025-03-31

View Document

13/06/2513 June 2025 Notification of Thomas Mccann as a person with significant control on 2025-03-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

27/02/2527 February 2025 Cessation of Brian Patrick Clogherty as a person with significant control on 2025-02-06

View Document

27/02/2527 February 2025 Change of details for Triskelion Investments Limited as a person with significant control on 2025-02-06

View Document

27/02/2527 February 2025 Termination of appointment of Jason Robert Nunn as a director on 2024-11-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Notification of Triskelion Investments Limited as a person with significant control on 2020-04-28

View Document

03/04/233 April 2023 Notification of Aliunde Investments Limited as a person with significant control on 2020-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Notification of Brian Patrick Clogherty as a person with significant control on 2020-04-28

View Document

16/03/2316 March 2023 Cessation of Derek Weber as a person with significant control on 2020-04-28

View Document

16/03/2316 March 2023 Termination of appointment of a director

View Document

16/03/2316 March 2023 Director's details changed

View Document

16/03/2316 March 2023 Change of details for a person with significant control

View Document

16/03/2316 March 2023 Change of details for a person with significant control

View Document

16/03/2316 March 2023 Change of details for a person with significant control

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/02/2216 February 2022 Certificate of change of name

View Document

16/02/2216 February 2022 Appointment of Mr Jason Robert Nunn as a director on 2022-02-15

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022

View Document

10/02/2210 February 2022

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Statement of capital on 2022-02-10

View Document

31/01/2231 January 2022 Termination of appointment of Derek Weber as a director on 2020-04-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

23/10/1823 October 2018 27/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 10000

View Document

23/04/1823 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 10000

View Document

23/04/1823 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 10000

View Document

23/04/1823 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 10000

View Document

23/04/1823 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 10000

View Document

17/04/1817 April 2018 CESSATION OF BRIAN PATRICK CLOGHERTY AS A PSC

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR DEREK WEBER / 28/03/2018

View Document

23/03/1823 March 2018 ADOPT ARTICLES 09/03/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

06/03/176 March 2017 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