SWL IT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to 62-64 High Street Alfreton DE55 7BE on 2025-08-21

View Document

21/08/2521 August 2025 NewChange of details for Mr Muhammad Owais Mukarram as a person with significant control on 2025-08-21

View Document

13/05/2513 May 2025 Cessation of Matthew Parry as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Registered office address changed from #1826, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-13

View Document

13/05/2513 May 2025 Termination of appointment of Matthew Parry as a director on 2025-05-13

View Document

03/12/243 December 2024 Registered office address changed from Flat H Riverside Court 332 Staines Road Feltham TW14 9HD England to #1826, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-12-03

View Document

03/12/243 December 2024 Termination of appointment of Suleman Mehmood as a director on 2024-12-03

View Document

03/12/243 December 2024 Appointment of Mr Matthew Parry as a director on 2024-12-03

View Document

03/12/243 December 2024 Notification of Matthew Parry as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Cessation of Suleman Mehmood as a person with significant control on 2024-12-03

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-07-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

25/03/2325 March 2023 Micro company accounts made up to 2022-07-31

View Document

04/12/224 December 2022 Registered office address changed from 1 Anson Court Cordelia Road Staines-upon-Thames TW19 7EW England to Flat H Riverside Court 332 Staines Road Feltham TW14 9HD on 2022-12-04

View Document

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

View Accounts

23/01/2223 January 2022 Micro company accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

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

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR NAIHA AHMED

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR SULEMAN MEHMOOD

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR SULEMAN MEHMOOD

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MRS NAIHA AHMED

View Document

03/07/193 July 2019 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