SWL ROPE LIFTING AND TESTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewChange of details for Mr Mark Steven Bevan as a person with significant control on 2025-04-30

View Document

25/06/2525 June 2025 NewResolutions

View Document

25/06/2525 June 2025 NewStatement of capital following an allotment of shares on 2025-04-30

View Document

25/06/2525 June 2025 NewMemorandum and Articles of Association

View Document

16/06/2516 June 2025 NewChange of share class name or designation

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

08/01/248 January 2024 Director's details changed for Mr Christopher Tuck on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Mr Mark Steven Bevan on 2024-01-08

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/02/2211 February 2022 Termination of appointment of Raymond Bevan as a director on 2021-12-18

View Document

03/02/223 February 2022 Cessation of Raymond Bevan as a person with significant control on 2021-12-18

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/02/214 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM C/O EDWARDS LYONS & CO 11 PORTLAND STREET SOUTHAMPTON SO14 7EB

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/01/199 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DANIEL FRANCIS / 11/04/2017

View Document

18/04/1718 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR LUKE DANIEL FRANCIS / 11/04/2017

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR STUART CHAPMAN

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM C/O C/O EDWARDS LYONS & CO 21 CARLTON CRESCENT SOUTHAMPTON SO15 2ET

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/12/143 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LEE CHAPMAN / 02/12/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/12/139 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/01/1315 January 2013 ADOPT ARTICLES 21/11/2012

View Document

15/01/1315 January 2013 21/11/12 STATEMENT OF CAPITAL GBP 200228

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TUCK / 21/11/2012

View Document

21/11/1221 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN BEVAN / 30/04/2011

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM C/OTIM LYONS & CO 29 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER TUCK

View Document

17/01/1217 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR CHRISTOPHER TUCK

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/01/1110 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BEVAN / 26/11/2009

View Document

01/12/091 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DANIEL FRANCIS / 26/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LEE CHAPMAN / 26/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN BEVAN / 26/11/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 GBP NC 1000/1500 20/02/08

View Document

28/04/0828 April 2008 ADOPT ARTICLES 20/02/2008

View Document

28/04/0828 April 2008 NC INC ALREADY ADJUSTED 20/02/2008

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0821 January 2008 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 30/04/09

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 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