S.W.S. LIMITED

Company Documents

DateDescription
22/08/2422 August 2024 Statement of affairs

View Document

16/08/2416 August 2024 Registered office address changed from 384 Linthorpe Road Middlesbrough TS5 6HA England to C/O Els Advisory Limited 31 Harrogate Road Leeds West Yorkshire LS7 3PD on 2024-08-16

View Document

16/08/2416 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/08/2416 August 2024 Resolutions

View Document

16/08/2416 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/08/2416 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/08/2416 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/08/2416 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/08/2416 August 2024 Appointment of a voluntary liquidator

View Document

16/08/2416 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/02/2419 February 2024 Satisfaction of charge 27 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 26 in full

View Document

15/01/2415 January 2024 Registered office address changed from John Shadforth House Thomlinson Road Longhill Ind. Estate Hartlepool TS25 1NS England to 384 Linthorpe Road Middlesbrough TS5 6HA on 2024-01-15

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

26/09/2326 September 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

27/03/2327 March 2023 Accounts for a small company made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

08/11/218 November 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR MARK EDWARD BETTS

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR NICHOLAS MARK ELLIOTT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM FORMER BSC POWER STATION THOMLINSON ROAD HARTLEPOOL TS25 1NS

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

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

View Accounts

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK ANTROPIK

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR NEIL ELLIOTT

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

14/12/1514 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

23/02/1523 February 2015 AUDITORS RESIGNATION

View Document

23/12/1423 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BETTS

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR FRANK ANTROPIK

View Document

20/12/1320 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR MARK EDWARD BETTS

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP LENNOX

View Document

10/06/1310 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/06/1310 June 2013 ADOPT ARTICLES 19/05/2013

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR PHILLIP THOMAS LENNOX

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN WANLESS

View Document

06/12/126 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/05/121 May 2012 SAIL ADDRESS CHANGED FROM: OAKLAND HOUSE 40 VICTORIA HOUSE HARTLEPOOL CLEVELAND TS268DD ENGLAND

View Document

08/02/128 February 2012 DIRECTOR APPOINTED KEVIN JOHN WANLESS

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP LENNOX

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

01/12/101 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 SAIL ADDRESS CREATED

View Document

08/09/108 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

06/09/106 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN WANLESS

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

05/03/105 March 2010 DIRECTOR APPOINTED PHILIP THOMAS LENNOX

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY MALCOLM DEAN

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED KEVIN JOHN WANLESS

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DEAN

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

18/12/0918 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/06/0920 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/06/0920 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

20/06/0920 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

20/06/0920 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

20/06/0920 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

20/06/0920 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

20/06/0920 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

20/06/0920 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

20/06/0920 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

12/02/0912 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATE, DIRECTOR NICHOLAS MARK ELLIOTT LOGGED FORM

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATE, DIRECTOR NEIL ELLIOTT LOGGED FORM

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS ELLIOTT

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR NEIL ELLIOTT

View Document

19/01/0919 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ELLIOTT / 04/12/2008

View Document

27/11/0827 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

27/11/0827 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ELLIOTT / 16/09/2008

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

29/01/0829 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 AMENDED FULL ACCOUNTS MADE UP TO 30/11/04

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

16/12/0316 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0316 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/038 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

17/07/0217 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 SECRETARY RESIGNED

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/12/945 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9316 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

12/05/9112 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

04/09/904 September 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/89

View Document

10/08/9010 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

06/03/896 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/8911 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/8911 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/8919 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8818 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

18/08/8818 August 1988 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

01/05/871 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/873 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8617 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DIRECTOR RESIGNED

View Document

16/10/8616 October 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

05/12/845 December 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/12/84

View Document

10/02/7910 February 1979 SHARE CAPITAL

View Document

03/09/773 September 1977 MEMORANDUM OF ASSOCIATION

View Document

30/05/6730 May 1967 CERTIFICATE OF INCORPORATION

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