S.W.J CONSULTING LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewSecretary's details changed for Mrs Sheryl Whitehouse Johnson on 2022-08-08

View Document

19/09/2519 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Second filing of Confirmation Statement dated 2022-01-22

View Document

23/01/2523 January 2025 Notification of E-Surveillance Limited as a person with significant control on 2021-07-27

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

23/01/2523 January 2025 Cessation of Sureview Holdings Limited as a person with significant control on 2021-07-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Second filing of Confirmation Statement dated 2022-01-22

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

29/12/2329 December 2023 Second filing of Confirmation Statement dated 2022-01-22

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

04/02/224 February 2022 Cessation of E-Surveillance Limited as a person with significant control on 2021-07-27

View Document

04/02/224 February 2022 Notification of Sureview Holdings Limited as a person with significant control on 2021-07-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to Hawthorn House Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA on 2021-12-06

View Document

06/12/216 December 2021 Previous accounting period shortened from 2021-04-05 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHNSON

View Document

20/08/2020 August 2020 CESSATION OF SHERYL WHITEHOUSE JOHNSON AS A PSC

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM GEORGE JOHNSON

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

01/07/191 July 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

11/12/1811 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

01/08/171 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

13/05/1613 May 2016 SUB-DIVISION 31/03/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/02/165 February 2016 22/01/16 NO CHANGES

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM FURZE BANK 34 HANOVER STREET SWANSEA SA1 6BA

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

09/02/159 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

16/06/1116 June 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEORGE JOHNSON / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHERYL WHITEHOUSE JOHNSON / 01/02/2010

View Document

11/01/1011 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA

View Document

21/02/0721 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

07/09/007 September 2000 S366A DISP HOLDING AGM 04/09/00

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: HAYBARN HOUSE 118 SOUTH STREET DORKING.SURREY. RH4 2EZ.

View Document

08/02/008 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

13/06/9813 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 SECRETARY RESIGNED

View Document

22/01/9622 January 1996 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