SW1X PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Termination of appointment of Jason Terry Coates as a director on 2025-05-28

View Document

18/06/2518 June 2025 Director's details changed for Miss Paloma Coates Gonzalez on 2024-04-22

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

06/06/246 June 2024 Appointment of Miss Paloma Coates Gonzalez as a director on 2024-03-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-03-31

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

21/04/2321 April 2023 Termination of appointment of Modest Miron as a director on 2023-04-13

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 DISS40 (DISS40(SOAD))

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON TERRY COATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MODEST MIRON / 30/06/2016

View Document

08/06/168 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 3RD FLOOR NORTH DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 16 TALEWORTH PARK ASHTEAD SURREY KT21 2NH UNITED KINGDOM

View Document

30/05/1330 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MODEST MIRON

View Document

11/07/1211 July 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED JASON TERRY COATES

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

29/05/1229 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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