S E W S DUCTWORK 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
18/02/2518 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

17/02/2517 February 2025 Change of details for Mr Stuart Simpkin as a person with significant control on 2025-01-27

View Document

17/02/2517 February 2025 Director's details changed for Mr Stuart Simpkin on 2025-01-27

View Document

17/02/2517 February 2025 Secretary's details changed for Linda Burton on 2025-01-27

View Document

17/02/2517 February 2025 Director's details changed for Mr Stuart Simpkin on 2025-01-27

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/09/2426 September 2024 Change of details for Mr Stuart Simpkin as a person with significant control on 2024-09-26

View Document

26/09/2426 September 2024 Registered office address changed from 67 Elm Road Leigh-on-Sea Essex SS9 1SP to C/O Hawkins Accounts Ltd Unit 10 Saxon House, Upminster Trading Park Warley Street Upminster Essex RM14 3PJ on 2024-09-26

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

23/04/2223 April 2022 Compulsory strike-off action has been discontinued

View Document

23/04/2223 April 2022 Compulsory strike-off action has been discontinued

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

17/09/1817 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/03/1616 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053447280002

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053447280001

View Document

10/04/1510 April 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM FIRST FLOOR OFFICES 327 BRIDGWATER DRIVE WESTCLIFF ON SEA ESSEX SS0 0HA

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/04/1414 April 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/04/1311 April 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/04/1224 April 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

25/05/1125 May 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART SIMPKIN / 15/01/2010

View Document

14/04/1014 April 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

05/10/095 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 DISS40 (DISS40(SOAD))

View Document

18/06/0918 June 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

20/01/0920 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 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