SWM FABRICATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewTotal exemption full accounts made up to 2025-03-30

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

03/03/233 March 2023 Registered office address changed from C/O Uhy Hacker Young Lanyon Mission Court Newport NP20 2DW Wales to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-03-03

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

15/12/2015 December 2020 11/12/20 STATEMENT OF CAPITAL GBP 100

View Document

15/12/2015 December 2020 11/12/20 STATEMENT OF CAPITAL GBP 90

View Document

15/12/2015 December 2020 11/12/20 STATEMENT OF CAPITAL GBP 52

View Document

14/12/2014 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

06/01/206 January 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 COMPANY NAME CHANGED SCOTT WILLIAMS MOTORSPORT LTD. CERTIFICATE ISSUED ON 07/11/19

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100518640001

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

20/02/1920 February 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW SCOTT WILLIAMS / 27/03/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM THE OLD SCHOOL THE QUAY CARMARTHEN CARMARTHENSHIRE SA31 3LN UNITED KINGDOM

View Document

09/03/169 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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