SWS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
20/08/2420 August 2024 | First Gazette notice for voluntary strike-off |
09/08/249 August 2024 | Application to strike the company off the register |
05/07/245 July 2024 | Micro company accounts made up to 2024-03-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/06/235 June 2023 | Micro company accounts made up to 2023-03-31 |
10/04/2310 April 2023 | Confirmation statement made on 2023-03-28 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with no updates |
04/01/224 January 2022 | Registered office address changed from 4 Charles Square Cinders Lane Yapton Arundel BN18 0XJ England to 5 Speedwell Chase Angmering West Sussex BN16 4QR on 2022-01-04 |
18/12/2118 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
07/09/197 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM USSHER STANLEY / 27/03/2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
19/10/1819 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/06/1727 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 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 |
31/03/1531 March 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/04/1016 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM USSHER STANLEY / 28/03/2010 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
28/04/0628 April 2006 | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
18/04/0518 April 2005 | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS |
12/08/0412 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
14/06/0414 June 2004 | COMPANY NAME CHANGED EFFRON LIMITED CERTIFICATE ISSUED ON 14/06/04 |
22/04/0422 April 2004 | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS |
21/05/0321 May 2003 | S366A DISP HOLDING AGM 31/03/03 |
17/04/0317 April 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/04/0315 April 2003 | NEW SECRETARY APPOINTED |
15/04/0315 April 2003 | NEW DIRECTOR APPOINTED |
15/04/0315 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/04/0315 April 2003 | DIRECTOR RESIGNED |
15/04/0315 April 2003 | SECRETARY RESIGNED |
12/04/0312 April 2003 | REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
28/03/0328 March 2003 | 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