S.W.A.T. TEAM EMERGENCY SERVICES LTD.

Company Documents

DateDescription
21/08/1821 August 2018 STRUCK OFF AND DISSOLVED

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

14/11/1414 November 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

19/03/1419 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / DANIELLE CROFTS / 25/03/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES ANDERSON / 25/03/2013

View Document

25/03/1325 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DANIELLE CROFTS / 03/04/2012

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 12 THE BROADWAY ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 5BN

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES ANDERSON / 01/01/2010

View Document

06/04/106 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/09 FROM: GISTERED OFFICE CHANGED ON 08/05/2009 FROM C/O JOHN C HUNTER AND COMPANY 12 THE BROADWAY ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 5BN

View Document

08/05/098 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL CHAPMAN

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: G OFFICE CHANGED 06/07/04 19B EAST STREET ST. IVES CAMBRIDGESHIRE PE27 5PD

View Document

29/03/0429 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information