S&W TLP (PSP ONE) LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

13/01/2413 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Appointment of Joao Carlos Peres Ferreira Neves as a director on 2023-07-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

20/09/2320 September 2023 Appointment of David Anthony Williams as a director on 2023-09-19

View Document

20/09/2320 September 2023 Termination of appointment of Mark Geoffrey David Holden as a director on 2023-07-31

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

22/11/2122 November 2021 Appointment of Mr Neil Andrew Woodburn as a director on 2021-11-10

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Termination of appointment of Ross William Driver as a director on 2021-06-16

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM DRIVER / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEOFFREY DAVID HOLDEN / 01/07/2020

View Document

15/07/2015 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY MENDES / 01/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 12 CHARLES II STREET LONDON SW1Y 4QU

View Document

15/11/1915 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

05/11/185 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRE KINGHORN

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MRS EMILY MENDES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY ALISON WYLLIE

View Document

19/12/1719 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

25/01/1725 January 2017 AUDITOR'S RESIGNATION

View Document

11/01/1711 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR ANDRE EUGENE KINGHORN

View Document

22/10/1522 October 2015 SECRETARY APPOINTED MISS ALISON WYLLIE

View Document

22/10/1522 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM HOCHTIEF PPP SOLUTIONS (UK & IRELAND) EPSILON WINDMILL HILL BUSINESS PARK WHITEHALL WAY SWINDON SN5 6NX

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR JANE BARBER

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HESKETH

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN TRAVIS

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR ROSS WILLIAM DRIVER

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR MARK GEOFFREY DAVID HOLDEN

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOCKADAY

View Document

03/01/153 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/10/1417 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

16/10/1216 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

02/07/122 July 2012 INCREASE NOM CAP 08/02/2012

View Document

20/06/1220 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/06/1220 June 2012 17/11/11 STATEMENT OF CAPITAL GBP 1600

View Document

25/04/1225 April 2012 17/11/11 STATEMENT OF CAPITAL GBP 800

View Document

22/11/1122 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

20/10/1120 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN RAWLINSON

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MRS JANE CATHERINE BARBER

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR ALAN TRAVIS

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR LISA SCENNA

View Document

22/10/1022 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MS LISA SCENNA

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BEECHEY

View Document

15/03/1015 March 2010 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED STEPHEN HOCKADAY

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED TIMOTHY JOHN HESKETH

View Document

22/12/0922 December 2009 NC INC ALREADY ADJUSTED 12/11/2009

View Document

22/12/0922 December 2009 12/11/09 STATEMENT OF CAPITAL GBP 800.00

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MARTIN JAMES RAWLINSON

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM HOCHTIEF PPP SOLUTIONS (UK AND IRELAND) EPSILON WINDMILL HILL BUSINESS PK WHITEHILL WAY SWINDON SN5 6NX

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM HOCHTIEF PPP SOLUTIONS (UK AND IRELAND) EPSILON, WINDMILL HILL BUSINESS PAR SWINDON SN5 6NX

View Document

24/09/0924 September 2009 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