SWASH DESIGN & CONSULTATION LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

13/05/2113 May 2021 DISS40 (DISS40(SOAD))

View Document

12/05/2112 May 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

20/10/2020 October 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 DISS40 (DISS40(SOAD))

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

17/01/1917 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN SWASH

View Document

28/09/1728 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/09/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY KAREN SWASH

View Document

23/01/1523 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 26 PARK AVENUE HAWARDEN CH5 3HZ

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/01/1318 January 2013 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