SWORD SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/02/253 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 27/12/2427 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-01 with updates |
| 28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 08/11/238 November 2023 | Particulars of variation of rights attached to shares |
| 08/11/238 November 2023 | Particulars of variation of rights attached to shares |
| 24/10/2324 October 2023 | Statement of capital following an allotment of shares on 2023-02-10 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 06/12/226 December 2022 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX United Kingdom to Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd on 2022-12-06 |
| 21/10/2221 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES |
| 16/07/2016 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 14/05/2014 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON SWORD / 25/02/2020 |
| 14/05/2014 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS SHARON SWORD / 25/02/2020 |
| 14/05/2014 May 2020 | PSC'S CHANGE OF PARTICULARS / MR LAWRENCE SWORD / 25/02/2020 |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
| 14/05/2014 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE SWORD / 25/02/2020 |
| 14/05/2014 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON SWORD / 25/02/2020 |
| 14/05/2014 May 2020 | REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 260 - 270 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ |
| 06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
| 07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
| 18/08/1718 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/03/1616 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
| 09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/03/1518 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
| 29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/03/143 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
| 04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/03/1320 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
| 18/01/1318 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 15/01/1315 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/02/1229 February 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
| 05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/03/112 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
| 06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE SWORD / 25/02/2010 |
| 02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON SWORD / 25/02/2010 |
| 02/03/102 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
| 01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 25/02/0925 February 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
| 07/01/097 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 06/03/086 March 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
| 26/07/0726 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 12/03/0712 March 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
| 13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 09/03/069 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
| 28/06/0528 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 07/03/057 March 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
| 10/06/0410 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/04/042 April 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
| 25/03/0425 March 2004 | SECRETARY RESIGNED |
| 25/03/0425 March 2004 | DIRECTOR RESIGNED |
| 25/03/0425 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 25/03/0425 March 2004 | NEW DIRECTOR APPOINTED |
| 25/02/0425 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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