Advanced company searchLink opens in new window

SWM STRUCTURES LTD

Company number 08797030

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)
19 Jun 2023 AA Micro company accounts made up to 30 November 2022
22 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
01 Jul 2022 AA Micro company accounts made up to 30 November 2021
24 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
24 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 30 November 2020
10 Jul 2020 AA Micro company accounts made up to 30 November 2019
22 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
29 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
27 May 2019 AD01 Registered office address changed from Flat 14 3 High Street Colliers Wood London SW19 2BF England to 34-44 London Road Morden SM4 5BX on 27 May 2019
12 Dec 2018 AA Micro company accounts made up to 30 November 2018
10 Aug 2018 AA Micro company accounts made up to 30 November 2017
22 May 2018 CS01 Confirmation statement made on 20 May 2018 with updates
30 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
18 Apr 2017 AD01 Registered office address changed from 10 Albury Court Benhill Wood Road Sutton Surrey SM1 4HJ to Flat 14 3 High Street Colliers Wood London SW19 2BF on 18 April 2017
18 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
06 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
19 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
31 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 200
31 May 2015 CH01 Director's details changed for Mr Stanislaw Wozny on 7 September 2014
20 Nov 2014 AD01 Registered office address changed from Flat 5 Morris Court 24 Oakdene Road Redhill RH1 6BP to 10 Albury Court Benhill Wood Road Sutton Surrey SM1 4HJ on 20 November 2014
20 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 200
18 May 2014 SH01 Statement of capital following an allotment of shares on 15 April 2014
  • GBP 100
29 Nov 2013 NEWINC Incorporation