- Company Overview for SWMAS LTD (04332659)
- Filing history for SWMAS LTD (04332659)
- People for SWMAS LTD (04332659)
- Charges for SWMAS LTD (04332659)
- More for SWMAS LTD (04332659)
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) |
---|---|---|---|
15 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
12 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Feb 2023 | AP01 | Appointment of Mr Philip Henry Jones as a director on 3 February 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
13 Jan 2021 | PSC07 | Cessation of Nicholas James Golding as a person with significant control on 11 March 2020 | |
13 Jan 2021 | PSC02 | Notification of Swmas Group Ltd as a person with significant control on 10 March 2020 | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Aug 2020 | MR01 | Registration of charge 043326590002, created on 20 August 2020 | |
22 Apr 2020 | MA | Memorandum and Articles of Association | |
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2020 | PSC01 | Notification of Nicholas James Golding as a person with significant control on 10 March 2020 | |
17 Mar 2020 | PSC07 | Cessation of Exelin Group Limited as a person with significant control on 10 March 2020 | |
17 Mar 2020 | PSC02 | Notification of Exelin Group Limited as a person with significant control on 3 December 2016 | |
17 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 17 March 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Charles Henry John Hill as a director on 10 March 2020 | |
16 Mar 2020 | AP01 | Appointment of Mr Nicholas James Golding as a director on 10 March 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Somerset Energy Innovation Centre Woodlands Business Park Bristol Road Bridgwater Somerset TA6 4FJ on 23 September 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 |