Advanced company searchLink opens in new window

SWAT UK LIMITED

Company number 03041771

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/19
09 Mar 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/19
09 Mar 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/19
09 Dec 2019 PSC07 Cessation of Swat Holdings Limited as a person with significant control on 27 November 2019
09 Dec 2019 PSC02 Notification of Mercia Group Limited as a person with significant control on 27 November 2019
29 Aug 2019 AP01 Appointment of Mr Mark Francis Milner as a director on 27 August 2019
29 Aug 2019 TM01 Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019
29 May 2019 TM02 Termination of appointment of Daniel Barton as a secretary on 17 May 2019
28 May 2019 AP03 Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019
17 May 2019 TM01 Termination of appointment of Daniel Carl Barton as a director on 17 May 2019
23 Apr 2019 AP01 Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019
23 Apr 2019 TM01 Termination of appointment of Pedro Ros as a director on 12 April 2019
05 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
15 Mar 2019 AA Full accounts made up to 30 June 2018
09 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
09 Apr 2018 TM01 Termination of appointment of Anthony Martin Foye as a director on 29 March 2018
09 Apr 2018 AP01 Appointment of Mr Richard John Amos as a director on 29 March 2018
03 Apr 2018 AA Full accounts made up to 30 June 2017
19 Jan 2018 PSC05 Change of details for Swat Holdings Limited as a person with significant control on 15 December 2017
15 Dec 2017 AD01 Registered office address changed from 6-14 Underwood Street London N1 7JQ England to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017
04 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
25 Aug 2016 TM02 Termination of appointment of Judith Andrea Gibbons as a secretary on 19 July 2016
25 Aug 2016 TM01 Termination of appointment of David Henry Griffin as a director on 19 July 2016
25 Aug 2016 TM01 Termination of appointment of Adrian Hugh Russell Gibbons as a director on 19 July 2016
25 Aug 2016 TM01 Termination of appointment of David John Norris as a director on 19 July 2016