SW DESIGN AND PRINT LTD

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

02/05/242 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

10/05/2210 May 2022 Appointment of Mr Stuart Gerwyn Davies as a director on 2022-05-10

View Document

10/05/2210 May 2022 Confirmation statement made on 2021-08-12 with no updates

View Document

03/05/223 May 2022 Registered office address changed from Office 18 Sandfields Business Centre Purcell Avenue Port Talbot SA12 7PT Wales to 14 Brynymor Road Swansea SA1 4JQ on 2022-05-03

View Document

27/04/2227 April 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

08/10/208 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS YASMINE JADE GRAINGER / 16/08/2019

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM SUITE 8, FIRST FLOOR 29 YSTRAD ROAD FFORESTFACH SWANSEA SA5 4LH WALES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MISS YASMINE JADE GRAINGER / 27/09/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 14 TAWE BUSINESS VILLAGE SWANSEA SA7 9LA WALES

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MISS YASMINE JADE GRAINGER / 05/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

12/08/1712 August 2017 APPOINTMENT TERMINATED, DIRECTOR BEN WHEELER

View Document

12/08/1712 August 2017 CESSATION OF BEN WHEELER AS A PSC

View Document

12/08/1712 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASMINE JADE GRAINGER

View Document

12/08/1712 August 2017 APPOINTMENT TERMINATED, SECRETARY BEN WHEELER

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MISS YASMINE JADE GRAINGER

View Document

03/06/173 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE WHEELER

View Document

19/02/1719 February 2017 DIRECTOR APPOINTED MRS JOANNE WHEELER

View Document

03/01/173 January 2017 SECRETARY APPOINTED MR BEN WHEELER

View Document

29/12/1629 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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