SWF HOLDINGS (DERRY) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Micro company accounts made up to 2024-10-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

30/05/2430 May 2024 Registered office address changed from 49 Belmont Crescent 49 Belmont Crescent Culmore Road Londonderry BT48 7RR Northern Ireland to 49 Belmont Crescent 49 Belmont Crescent Culmore Road Londonderry BT48 7RR on 2024-05-30

View Document

30/05/2430 May 2024 Registered office address changed from 8 Queen Street Londonderry BT48 7EF Northern Ireland to 49 Belmont Crescent 49 Belmont Crescent Culmore Road Londonderry BT48 7RR on 2024-05-30

View Document

07/12/237 December 2023 Change of details for Mr Stephen Wade as a person with significant control on 2023-12-07

View Document

07/12/237 December 2023 Notification of Deirdre Mccay as a person with significant control on 2023-12-07

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Micro company accounts made up to 2022-10-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

26/05/2126 May 2021 PSC'S CHANGE OF PARTICULARS / DR STEPHEN WADE / 26/05/2021

View Document

25/05/2125 May 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WADE / 10/05/2021

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES

View Document

25/05/2125 May 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WADE / 10/05/2021

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6647490001

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6647490002

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR FERGUS DOHERTY

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR STEPHEN WADE

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WADE

View Document

13/01/2013 January 2020 CESSATION OF FERGUS DOHERTY AS A PSC

View Document

01/10/191 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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