SWH PAYROLL LTD

Company Documents

DateDescription
10/04/2010 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

12/02/2012 February 2020 30/11/18 UNAUDITED ABRIDGED

View Document

07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MACKENZIE WORTH-HINDLEY / 17/09/2018

View Document

08/12/188 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 FIRST GAZETTE

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 1 CAVENDISH HOUSE COLNEY HATCH LANE LONDON N10 1AS ENGLAND

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/08/1715 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SEAN WORTH-HINDLEY / 04/02/2016

View Document

04/02/164 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 18A CROUCH HILL STROUD GREEN STROUD GREEN LONDON N4 4AU

View Document

10/11/1510 November 2015 FIRST GAZETTE

View Document

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/11/1312 November 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