SWS DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

28/09/2428 September 2024 Memorandum and Articles of Association

View Document

28/09/2428 September 2024 Resolutions

View Document

28/09/2428 September 2024 Change of share class name or designation

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

10/07/2410 July 2024 Notification of Synthesis Water Solutions Limited as a person with significant control on 2024-06-27

View Document

10/07/2410 July 2024 Cessation of Covipure Limited as a person with significant control on 2024-06-27

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/06/2319 June 2023 Registration of charge 115362530001, created on 2023-06-19

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-08-31

View Document

11/04/2311 April 2023 Appointment of Mr Stuart Jason Noble as a director on 2023-04-11

View Document

29/03/2329 March 2023 Certificate of change of name

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Termination of appointment of Robert Kelly as a director on 2022-03-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/01/214 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

22/12/2022 December 2020 ADOPT ARTICLES 08/12/2020

View Document

22/12/2022 December 2020 ARTICLES OF ASSOCIATION

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR STUART NOBLE

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MR GEOFFREY EDWARD ROWLINSON

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MR ROBERT KELLY

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COVIPURE LIMITED

View Document

07/12/207 December 2020 CESSATION OF BE PROJECT HOLDINGS LIMITED AS A PSC

View Document

22/10/2022 October 2020 COMPANY NAME CHANGED BE (DEVCO) LIMITED CERTIFICATE ISSUED ON 22/10/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/04/2020 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/10/1817 October 2018 COMPANY NAME CHANGED PREFERRED HOMES (DEVELOPMENTS) LIMITED CERTIFICATE ISSUED ON 17/10/18

View Document

24/08/1824 August 2018 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