Advanced company searchLink opens in new window

SWMM LTD

Company number 07873286

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)
21 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
13 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
02 Dec 2022 AA Unaudited abridged accounts made up to 30 November 2021
09 Aug 2022 AA01 Previous accounting period shortened from 30 November 2021 to 29 November 2021
13 Jun 2022 AD01 Registered office address changed from 32 Falkland Road Hornsey London N8 0NX to 15 Victoria Road Guildford GU1 4DJ on 13 June 2022
22 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
27 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
29 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
11 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
09 Jan 2020 CS01 Confirmation statement made on 7 December 2019 with no updates
21 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
11 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with no updates
29 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
10 Jan 2018 CS01 Confirmation statement made on 7 December 2017 with no updates
15 Nov 2017 AA Total exemption full accounts made up to 30 November 2016
29 Aug 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 November 2016
21 Jan 2017 CS01 Confirmation statement made on 7 December 2016 with updates
03 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
17 Feb 2015 CH01 Director's details changed for Mr Samuel Wilkinson on 17 February 2015
17 Feb 2015 CH01 Director's details changed for Mary Mackenzie on 17 February 2015
17 Feb 2015 AD01 Registered office address changed from 195B Belsize Road London NW6 4AB to 32 Falkland Road Hornsey London N8 0NX on 17 February 2015
30 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100