SWIS DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Director's details changed for Mr Steven John Bruce Jewell on 2024-07-19

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

24/11/2124 November 2021 Director's details changed for Mr Steven John Bruce Jewell on 2021-11-24

View Document

24/11/2124 November 2021 Registered office address changed from Unit D Victoria Sqaure Victoria, Roche St. Austell PL26 8LQ England to Terminal 11 Aerohub Business Park St Mawgan Newquay TR8 4UP on 2021-11-24

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

26/07/2126 July 2021 Change of details for Swis Holdings Limited as a person with significant control on 2021-07-13

View Document

20/04/2120 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

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

View Accounts

10/02/2010 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

01/04/191 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 COMPANY NAME CHANGED SOUTH WEST INSULATION SOLUTIONS LTD CERTIFICATE ISSUED ON 05/02/19

View Document

09/12/189 December 2018 CESSATION OF SARAH JEWELL AS A PSC

View Document

04/12/184 December 2018 CESSATION OF STEVEN JOHN BRUCE JEWELL AS A PSC

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWIS HOLDINGS LIMITED

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081562790001

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MRS SARAH JEWELL / 25/07/2017

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN BRUCE JEWELL / 25/07/2017

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN BRUCE JEWELL / 25/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BRUCE JEWELL / 25/07/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MRS SARAH JEWELL / 25/07/2017

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/10/165 October 2016 Registered office address changed from , B104 Victoria Beacon Place Victoria, Roche, St. Austell, Cornwall, PL26 8LG to Terminal 11 Aerohub Business Park St Mawgan Newquay TR8 4UP on 2016-10-05

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM B104 VICTORIA BEACON PLACE VICTORIA ROCHE ST. AUSTELL CORNWALL PL26 8LG

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081562790001

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 COMPANY NAME CHANGED SPRAY INSULATION CORNWALL LIMITED CERTIFICATE ISSUED ON 27/05/15

View Document

27/05/1527 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM B108 VICTORIA BEACON PLACE VICTORIA ROCHE ST. AUSTELL CORNWALL PL26 8LG ENGLAND

View Document

24/03/1524 March 2015 Registered office address changed from , B108 Victoria Beacon Place Victoria, Roche, St. Austell, Cornwall, PL26 8LG, England to Terminal 11 Aerohub Business Park St Mawgan Newquay TR8 4UP on 2015-03-24

View Document

21/11/1421 November 2014 Registered office address changed from , 1 Broad Park Close, St Minver, Wadebridge, Cornwall, PL27 6JP to Terminal 11 Aerohub Business Park St Mawgan Newquay TR8 4UP on 2014-11-21

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 1 BROAD PARK CLOSE ST MINVER WADEBRIDGE CORNWALL PL27 6JP

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR CONNAN HAWKEY

View Document

25/07/1225 July 2012 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