S & W SERVICES (YORKSHIRE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

08/09/258 September 2025 Confirmation statement made on 2025-09-07 with no updates

View Document

21/08/2521 August 2025 Change of details for Alliance Automotive Uk Limited as a person with significant control on 2024-12-31

View Document

21/08/2521 August 2025 Appointment of Mr Cade Ashby Galvin as a director on 2025-08-21

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 2023-05-12

View Document

07/11/227 November 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

01/11/211 November 2021 Termination of appointment of James Dunne as a director on 2021-07-25

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-07 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/01/214 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

26/02/2026 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/04/1911 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052237320003

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

26/04/1826 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE DUNNE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/09/127 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUNNE / 07/09/2010

View Document

08/10/108 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/10/0715 October 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

23/10/0423 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

07/09/047 September 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