S.W. SYSTEMS LIMITED

Company Documents

DateDescription
21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN WELLS / 16/02/2014

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM
13 LICHFIELD PLACE
LEMSFORD ROAD
ST.ALBANS
AL1 3UG

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

28/08/1328 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM
57B STOKENEWINGTON HIGH STREET
LONDON
N16 8EL

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN WELLS

View Document

08/12/108 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN WELLS

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN WELLS / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARGARET WELLS / 21/12/2009

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED SEBASTIAN WELLS

View Document

24/06/0924 June 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

24/06/0924 June 2009 SECRETARY APPOINTED SUSAN MARGARET WELLS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR LEE GILBURT

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/08 FROM: GISTERED OFFICE CHANGED ON 10/12/2008 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

10/12/0810 December 2008 S252 DISP LAYING ACC 08/12/2008

View Document

08/12/088 December 2008 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