Advanced company searchLink opens in new window

SWMAS LTD

Company number 04332659

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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