SW PROJECTS MANAGEMENT LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Cessation of Stewart Lee Whittaker as a person with significant control on 2024-04-30

View Document

13/05/2413 May 2024 Notification of Anglo American Acquisitions Inc as a person with significant control on 2024-04-30

View Document

13/05/2413 May 2024 Registered office address changed from Unit 5 Causeway Park Central Way Warrington WA4 6RF WA4 6RF England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2024-05-13

View Document

13/05/2413 May 2024 Appointment of Mr David Vincenzo Cirelli as a director on 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

13/05/2413 May 2024 Termination of appointment of Stewart Lee Whittaker as a director on 2024-04-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-04-29

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-29

View Document

19/10/2219 October 2022 Satisfaction of charge 125703510001 in full

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/01/2223 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

16/07/2116 July 2021 Registered office address changed from Cinnamon House Crab Lane Fearnhead Warrington WA2 0XP England to Suite 1 Greenway House Greenway Paddington Warrington WA1 3EF on 2021-07-16

View Document

09/07/219 July 2021 Confirmation statement made on 2021-04-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 70 KEYES CLOSE OAKWOOD WARRINGTON CHESHIRE WA3 6RX ENGLAND

View Document

23/04/2023 April 2020 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