- Company Overview for SWMM LTD (07873286)
- Filing history for SWMM LTD (07873286)
- People for SWMM LTD (07873286)
- More for SWMM LTD (07873286)
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
|
|
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
|