SWI PARTNERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with updates |
13/06/2513 June 2025 | Change of details for Mr Thomas Mccann as a person with significant control on 2025-03-31 |
13/06/2513 June 2025 | Change of details for Ms Sarah Demetriou as a person with significant control on 2025-03-31 |
13/06/2513 June 2025 | Cessation of Aliunde Investments Limited as a person with significant control on 2025-03-31 |
13/06/2513 June 2025 | Cessation of Triskelion Investments Limited as a person with significant control on 2025-03-31 |
13/06/2513 June 2025 | Notification of Sarah Demetriou as a person with significant control on 2025-03-31 |
13/06/2513 June 2025 | Notification of Thomas Mccann as a person with significant control on 2025-03-31 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-15 with updates |
27/02/2527 February 2025 | Cessation of Brian Patrick Clogherty as a person with significant control on 2025-02-06 |
27/02/2527 February 2025 | Change of details for Triskelion Investments Limited as a person with significant control on 2025-02-06 |
27/02/2527 February 2025 | Termination of appointment of Jason Robert Nunn as a director on 2024-11-27 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/04/233 April 2023 | Notification of Triskelion Investments Limited as a person with significant control on 2020-04-28 |
03/04/233 April 2023 | Notification of Aliunde Investments Limited as a person with significant control on 2020-04-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Notification of Brian Patrick Clogherty as a person with significant control on 2020-04-28 |
16/03/2316 March 2023 | Cessation of Derek Weber as a person with significant control on 2020-04-28 |
16/03/2316 March 2023 | Termination of appointment of a director |
16/03/2316 March 2023 | Director's details changed |
16/03/2316 March 2023 | Change of details for a person with significant control |
16/03/2316 March 2023 | Change of details for a person with significant control |
16/03/2316 March 2023 | Change of details for a person with significant control |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-03-31 |
16/02/2216 February 2022 | Certificate of change of name |
16/02/2216 February 2022 | Appointment of Mr Jason Robert Nunn as a director on 2022-02-15 |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | |
10/02/2210 February 2022 | |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Statement of capital on 2022-02-10 |
31/01/2231 January 2022 | Termination of appointment of Derek Weber as a director on 2020-04-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
23/10/1823 October 2018 | 27/03/18 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | 28/03/18 STATEMENT OF CAPITAL GBP 10000 |
23/04/1823 April 2018 | 28/03/18 STATEMENT OF CAPITAL GBP 10000 |
23/04/1823 April 2018 | 28/03/18 STATEMENT OF CAPITAL GBP 10000 |
23/04/1823 April 2018 | 28/03/18 STATEMENT OF CAPITAL GBP 10000 |
23/04/1823 April 2018 | 28/03/18 STATEMENT OF CAPITAL GBP 10000 |
17/04/1817 April 2018 | CESSATION OF BRIAN PATRICK CLOGHERTY AS A PSC |
17/04/1817 April 2018 | PSC'S CHANGE OF PARTICULARS / MR DEREK WEBER / 28/03/2018 |
23/03/1823 March 2018 | ADOPT ARTICLES 09/03/2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
06/03/176 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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