S W DESIGN & ENGINEERING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
14/07/2314 July 2023 | Application to strike the company off the register |
26/01/2326 January 2023 | Current accounting period extended from 2022-10-31 to 2023-04-30 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/02/214 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
20/03/2020 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
26/03/1926 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
02/05/182 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/10/1630 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/10/1523 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/10/1420 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/10/1314 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/11/1010 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/11/0916 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
24/10/0924 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CAROLYN WHAYMAN / 23/10/2009 |
24/10/0924 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT WHAYMAN / 23/10/2009 |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/10/0723 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/11/0628 November 2006 | REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 42 LADYWOOD EASTLEIGH HAMPSHIRE SO504RW |
28/11/0628 November 2006 | DIRECTOR RESIGNED |
20/11/0620 November 2006 | REGISTERED OFFICE CHANGED ON 20/11/06 FROM: TML HOUSE THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY |
20/11/0620 November 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/11/0426 November 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
31/10/0331 October 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
15/10/0215 October 2002 | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
29/07/0229 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
24/12/0124 December 2001 | REGISTERED OFFICE CHANGED ON 24/12/01 FROM: 4 SPRING GARDEN LANE GOSPORT HAMPSHIRE PO12 1HY |
29/10/0129 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
12/10/0112 October 2001 | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS |
26/10/0026 October 2000 | RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS |
21/04/0021 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
17/04/0017 April 2000 | REGISTERED OFFICE CHANGED ON 17/04/00 FROM: ABACUS HOUSE 1 SPRING CRESCENT PORTSWOOD SOUTHAMPTON SO2 1FZ |
21/10/9921 October 1999 | RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS |
13/10/9813 October 1998 | SECRETARY RESIGNED |
09/10/989 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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