(AD01) Change of registered address from 1 Royal Terrace Southend-on-Sea SS1 1EA England on Sat, 30th Sep 2023 to Begbies Traynor the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH
filed on: 30th, September 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Aug 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Beaumont Accountancy Services First Floor Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England on Wed, 22nd Feb 2023 to 1 Royal Terrace Southend-on-Sea SS1 1EA
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Aug 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Aug 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 20th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Aug 2019
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Aug 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Aug 2017
filed on: 3rd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 31st Oct 2016
filed on: 31st, October 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Aug 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 43 Coniscliffe Road Darlington County Durham DL3 7EH on Thu, 21st Jan 2016 to C/O Beaumont Accountancy Services First Floor Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Aug 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 6th Jan 2016: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Myriad House Unit6, Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 2RP England on Wed, 20th May 2015 to 43 Coniscliffe Road Darlington County Durham DL3 7EH
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 19th May 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 19th May 2015 new director was appointed.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(9 pages)
|
(CONNOT) Notice of change of name
filed on: 22nd, December 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed swm consultancy LTDcertificate issued on 22/12/14
filed on: 22nd, December 2014
| change of name
|
Free Download
(2 pages)
|
(AP01) On Thu, 6th Nov 2014 new director was appointed.
filed on: 26th, November 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 6th Nov 2014
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 43 Coniscliffe Road Darlington County Durham DL3 7EH on Wed, 19th Nov 2014 to Myriad House Unit6, Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 2RP
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 15th May 2014
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 15th May 2014 new director was appointed.
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Aug 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Feb 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 10th Feb 2014 new director was appointed.
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2013
| incorporation
|
|
(SH01) Capital declared on Thu, 15th Aug 2013: 100.00 GBP
capital
|
|