SWS CERTIFICATION SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to 11 Axis Court Riverside Business Park Swansea SA7 0AJ

View Document

05/06/255 June 2025 Register(s) moved to registered office address Bay Technology Centre Baglan Energy Park Port Talbot SA12 7AX

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-19 with updates

View Document

21/02/2521 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

04/12/244 December 2024 Cessation of Nigel Ian Smith as a person with significant control on 2024-10-25

View Document

04/12/244 December 2024 Cessation of Philip John Williams as a person with significant control on 2024-10-25

View Document

04/12/244 December 2024 Termination of appointment of Nigel Ian Smith as a director on 2024-10-25

View Document

26/11/2426 November 2024 Notification of Sws Certification Holdings Limited as a person with significant control on 2024-10-25

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

04/11/224 November 2022 Director's details changed for Mr Nigel Ian Smith on 2022-11-03

View Document

07/10/227 October 2022 Registered office address changed from Ecm2 Er Building, Heol Cefn Gwrgan Margam Port Talbot SA13 2BZ United Kingdom to Bay Technology Centre Baglan Energy Park Port Talbot SA12 7AX on 2022-10-07

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

15/02/1915 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/11/176 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM ECM2 ER BUILDING, HEOL CEFN GWRGAN MARGAM PORT TALBOT SA13 2EZ

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 SAIL ADDRESS CHANGED FROM: C/O CW FELLOWES LIMITED TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

27/05/1427 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL IAN SMITH / 22/07/2013

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM BRISTOL & BATH SCIENCE PARK DIRAC CRESCENT EMERSONS GREEN BRISTOL BS16 7FR UNITED KINGDOM

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM ECM2 ER BUILDING HEOL CEFN GWRGAN MARGAM PORT TALBOT SA13 2EZ WALES

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL IAN SMITH / 02/01/2013

View Document

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/01/132 January 2013 ADOPT ARTICLES 08/11/2012

View Document

17/12/1217 December 2012 17/12/12 STATEMENT OF CAPITAL GBP 66

View Document

17/12/1217 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM EMC2 ERB BUILDING HEOL CEFN GWRGAN MARGAM PORT TALBOT SA13 2EZ WALES

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM VALLON HOUSE VANTAGE COURT OFFICE PARK OLD GLOUCESTER ROAD BRISTOL BS16 1FX

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY JOHN SISSONS

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SISSONS

View Document

21/05/1221 May 2012 SAIL ADDRESS CREATED

View Document

21/05/1221 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD SISSONS / 20/05/2012

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WILLIAMS / 20/05/2011

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL IAN SMITH / 08/02/2012

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN EDWARD SISSONS / 18/05/2012

View Document

21/05/1221 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM CITYPOINT TEMPLE MEADS BRISTOL BS1 6PL

View Document

19/05/1019 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/07/0815 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/07/0815 July 2008 GBP IC 100/99 02/06/08 GBP SR 1@1=1

View Document

15/07/0815 July 2008 PROVISION WAIVED 02/06/2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/07/075 July 2007 £ IC 100/81 08/06/07 £ SR 19@1=19

View Document

28/06/0728 June 2007 CONTRACT 01/06/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: MIDWAYS HOUSE, THE STREAM HAMBROOK BRISTOL BS161RG

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 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