SWEDEV (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Registered office address changed from Unit 4 Commerce Way 4 Commerce Trade Park Croydon CR0 4YN England to Unit 3 Prime Buildings Daux Road Billingshurst RH14 9SJ on 2025-05-12

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/12/2022 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/06/209 June 2020 DIRECTOR APPOINTED MS PERNILLA MELEN

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR JERKER ANDERSSON

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

24/04/2024 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

17/11/1817 November 2018 SECRETARY APPOINTED MR TOBIAS ERIK JOHAN AXELSSON

View Document

17/11/1817 November 2018 APPOINTMENT TERMINATED, DIRECTOR ERIK MANSSON

View Document

17/11/1817 November 2018 APPOINTMENT TERMINATED, SECRETARY JARL HALLBERG

View Document

17/11/1817 November 2018 DIRECTOR APPOINTED MR JERKER ANDERSSON

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBIAS AXELLSSON

View Document

24/06/1824 June 2018 REGISTERED OFFICE CHANGED ON 24/06/2018 FROM UNIT 7 VALMAR TRADING ESTATE VALMAR ROAD LONDON SE5 9NW

View Document

24/06/1824 June 2018 APPOINTMENT TERMINATED, SECRETARY NIGEL DAY

View Document

24/06/1824 June 2018 CESSATION OF ERIK MANSSON AS A PSC

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

24/06/1324 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

25/06/1225 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

06/06/116 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/06/101 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIK MANSSON / 15/05/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/12/0815 December 2008 PREVEXT FROM 30/04/2008 TO 31/08/2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/07/072 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 69-73 CAMBERWELL STATION ROAD LONDON SE5 9JZ

View Document

04/01/074 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: OLDLANDS COTTAGE NEWTOWN COMMON NEWBURY BERKSHIRE RG20 9BP

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 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