SERVICE WORKS GLOBAL LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

24/07/2424 July 2024 Full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Appointment of Mr Tanvir Hasan as a director on 2024-05-01

View Document

10/05/2410 May 2024 Termination of appointment of Gary John Watkins as a director on 2024-04-30

View Document

10/05/2410 May 2024 Termination of appointment of Boel Ingela Elisabet Norlander as a director on 2024-04-30

View Document

10/05/2410 May 2024 Appointment of Mr Mats Erik Anders Broman as a director on 2024-05-01

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

12/07/2312 July 2023 Full accounts made up to 2022-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

21/02/2221 February 2022 Amended full accounts made up to 2020-12-31

View Document

18/02/2218 February 2022 Appointment of Mr Johan Fredrik Andersson as a director on 2022-02-05

View Document

11/02/2211 February 2022 Appointment of Ms Louise Porter as a director on 2022-02-01

View Document

11/02/2211 February 2022 Termination of appointment of Rolf Kjærnsli as a director on 2022-02-01

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

04/11/214 November 2021 Termination of appointment of Andrew Carver as a director on 2021-10-26

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

21/06/2121 June 2021 Termination of appointment of Simon John Hargreaves as a director on 2021-06-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/1925 November 2019 SECRETARY APPOINTED MISS HAZEL ANNE BEDSON

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, SECRETARY ANNE GALES

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR ANDREW CARVER

View Document

28/09/1928 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHAN ANDERSSON

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

28/02/1828 February 2018 COMPANY NAME CHANGED SERVICE WORKS GROUP LTD CERTIFICATE ISSUED ON 28/02/18

View Document

28/02/1828 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

06/10/176 October 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

14/08/1714 August 2017 ADOPT ARTICLES 31/07/2017

View Document

03/08/173 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 207180.19696

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MS BOEL INGELA ELISABET NORLANDER

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE GALES

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR ROLF KJÆRNSLI

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADDNODE GROUP AB

View Document

01/08/171 August 2017 CESSATION OF GARY JOHN WATKINS AS A PSC

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR JOHAN FREDRIK ANDERSSON

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH KEEPING

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWLEY

View Document

26/06/1726 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/02/178 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

26/01/1726 January 2017 22/11/16 STATEMENT OF CAPITAL GBP 205020.27

View Document

26/01/1726 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1711 January 2017 27/10/16 STATEMENT OF CAPITAL GBP 221082.219

View Document

07/12/167 December 2016 ADOPT ARTICLES 27/10/2016

View Document

04/12/164 December 2016 04/08/16 STATEMENT OF CAPITAL GBP 220482.22

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK KIRKHAM

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

05/04/165 April 2016 08/02/16 STATEMENT OF CAPITAL GBP 220152.217

View Document

23/02/1623 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

30/10/1530 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

06/12/146 December 2014 SUB-DIVISION 11/11/04

View Document

23/10/1423 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR JACK FRASER

View Document

02/05/142 May 2014 03/04/14 STATEMENT OF CAPITAL GBP 217484.277

View Document

28/04/1428 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1315 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

04/10/124 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 SECOND FILING WITH MUD 29/09/11 FOR FORM AR01

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE GALES / 08/07/2010

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY WATKINS / 08/07/2010

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM SWG HOUSE 4 KESWICK ROAD PUTNEY LONDON SW15 2JN

View Document

17/11/1117 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

18/08/1118 August 2011 ARTICLES OF ASSOCIATION

View Document

14/07/1114 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/07/1114 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 17484.280

View Document

14/07/1114 July 2011 20/05/11 STATEMENT OF CAPITAL GBP 17449.280

View Document

07/06/117 June 2011 20/05/11 STATEMENT OF CAPITAL GBP 17249.28

View Document

31/05/1131 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/1131 May 2011 ADOPT ARTICLES 19/05/2011

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR KENNETH KEEPING

View Document

06/05/116 May 2011 06/05/11 STATEMENT OF CAPITAL GBP 13413.390

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR SIMON JOHN HARGREAVES

View Document

07/03/117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

02/02/112 February 2011 19/01/11 STATEMENT OF CAPITAL GBP 13673.390

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR DAVID PAUL HOWLEY

View Document

20/10/1020 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WATKINS / 08/07/2010

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE GALES / 08/07/2010

View Document

19/04/1019 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 13473.392

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR JACK CHARLES FRASER

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR MARK ALISTER KIRKHAM

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MRS ANNE GALES

View Document

17/11/0917 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

01/09/091 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

20/05/0920 May 2009 CURREXT FROM 31/05/2009 TO 31/10/2009

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 2 BURSTON ROAD PUTNEY LONDON SW15 6AR

View Document

05/03/095 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0928 January 2009 RETURN MADE UP TO 29/09/08; NO CHANGE OF MEMBERS

View Document

28/01/0928 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/084 September 2008 NC INC ALREADY ADJUSTED 20/08/08

View Document

01/09/081 September 2008 GBP NC 30000/33000 20/08/2008

View Document

09/02/089 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

28/10/0728 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 SHARES AGREEMENT OTC

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 NC INC ALREADY ADJUSTED 05/07/06

View Document

13/07/0613 July 2006 SUB-DIVISION 05/07/06

View Document

13/07/0613 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0613 July 2006 S-DIV 05/07/06

View Document

13/07/0613 July 2006 £ NC 1000/30000 05/07/

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/05/05

View Document

08/02/058 February 2005 COMPANY NAME CHANGED SERVICE WORKS GLOBAL LIMITED CERTIFICATE ISSUED ON 08/02/05

View Document

30/12/0430 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 4 COLLEGE MEWS ST ANNS HILL LONDON SW18 2SJ

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 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