SWORD HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
08/01/258 January 2025 | Confirmation statement made on 2024-10-25 with no updates |
28/09/2428 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
24/10/2324 October 2023 | Termination of appointment of Garreth Hogan as a director on 2023-10-20 |
12/10/2312 October 2023 | Micro company accounts made up to 2022-12-31 |
15/02/2315 February 2023 | Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to Building 2 First Floor, Building 2 Croxley Park Watford WD18 8YA on 2023-02-15 |
15/02/2315 February 2023 | Confirmation statement made on 2022-12-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Unaudited abridged accounts made up to 2021-12-31 |
07/01/227 January 2022 | Certificate of change of name |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with updates |
14/10/2114 October 2021 | Unaudited abridged accounts made up to 2020-12-31 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
07/07/217 July 2021 | Confirmation statement made on 2021-04-25 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/10/193 October 2019 | 31/12/18 UNAUDITED ABRIDGED |
17/07/1917 July 2019 | DISS40 (DISS40(SOAD)) |
16/07/1916 July 2019 | FIRST GAZETTE |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
09/01/199 January 2019 | DIRECTOR APPOINTED MR GARRETH HOGAN |
09/01/199 January 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN COPP |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/11/1814 November 2018 | 31/12/17 UNAUDITED ABRIDGED |
28/05/1828 May 2018 | REGISTERED OFFICE CHANGED ON 28/05/2018 FROM 7 BEAUFORT COURT ADMIRALS WAY LONDON E14 9XL |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
05/09/175 September 2017 | DIRECTOR APPOINTED MR STEPHEN COPP |
21/08/1721 August 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN WOOD |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
09/01/179 January 2017 | APPOINTMENT TERMINATED, DIRECTOR EOGHAN GILL |
09/01/179 January 2017 | DIRECTOR APPOINTED MR IAN WOOD |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/06/161 June 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/09/152 September 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
19/05/1519 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080454990001 |
24/03/1524 March 2015 | PREVSHO FROM 30/04/2015 TO 31/12/2014 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/05/1422 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 23 April 2013 |
30/04/1330 April 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
30/04/1330 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / DIARMUID SMYTH / 19/04/2013 |
30/04/1330 April 2013 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM NO 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP ENGLAND |
30/04/1330 April 2013 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 7 BEAUFORT COURT ADMIRALS WAY LONDON E14 9XL ENGLAND |
23/04/1323 April 2013 | Annual accounts for year ending 23 Apr 2013 |
25/04/1225 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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