Advanced company searchLink opens in new window

SWMAS GROUP LIMITED

Company number 08356295

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)
12 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
12 Oct 2023 AA Micro company accounts made up to 31 March 2023
03 Feb 2023 AP01 Appointment of Mr Philip Henry Jones as a director on 3 February 2023
06 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 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 5 January 2021 with updates
13 Jan 2021 PSC07 Cessation of Nicholas James Golding as a person with significant control on 11 March 2020
02 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-10
16 Mar 2020 PSC01 Notification of Nicholas James Golding as a person with significant control on 10 March 2020
16 Mar 2020 PSC07 Cessation of Simon John Howes as a person with significant control on 10 March 2020
16 Mar 2020 PSC07 Cessation of Charles Henry John Hill as a person with significant control on 10 March 2020
16 Mar 2020 PSC02 Notification of Industry Advantage Limited as a person with significant control on 10 March 2020
16 Mar 2020 PSC04 Change of details for Mr Simon John Howes as a person with significant control on 10 March 2020
16 Mar 2020 TM01 Termination of appointment of Charles Henry John Hill as a director on 10 March 2020
16 Mar 2020 TM01 Termination of appointment of Simon John Howes as a director on 10 March 2020
16 Mar 2020 AP01 Appointment of Mr Nicholas James Golding as a director on 10 March 2020
09 Jan 2020 CS01 Confirmation statement made on 5 January 2020 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
16 Jan 2019 PSC04 Change of details for Mr Simon John Howes as a person with significant control on 27 April 2018
16 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018