Advanced company searchLink opens in new window

S W BUSINESS SERVICES LIMITED

Company number 03033819

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)
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
12 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of ordinary a, b, c and d £0.50 shares 17/11/2023
12 Dec 2023 SH02 Sub-division of shares on 17 November 2023
22 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
10 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
16 May 2022 CS01 Confirmation statement made on 15 May 2022 with updates
16 May 2022 PSC04 Change of details for Mrs Lynda Yewdall as a person with significant control on 31 January 2022
16 May 2022 CH01 Director's details changed for Mrs Lynda Yewdall on 14 January 2022
16 May 2022 AP01 Appointment of Mrs Kate Smurthwaite as a director on 1 May 2022
16 May 2022 PSC07 Cessation of Susan Hemblys as a person with significant control on 1 May 2022
11 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
13 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
13 Jul 2021 MR04 Satisfaction of charge 1 in full
13 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
13 May 2021 PSC01 Notification of Elizabeth Anne Short as a person with significant control on 1 May 2021
13 May 2021 PSC07 Cessation of Richard Hemblys as a person with significant control on 1 May 2021
13 May 2021 PSC01 Notification of Andrea Kennedy as a person with significant control on 1 May 2021
13 May 2021 AP01 Appointment of Mrs Elizabeth Anne Short as a director on 1 May 2021
13 May 2021 TM02 Termination of appointment of Richard Hemblys as a secretary on 1 May 2021
13 May 2021 TM01 Termination of appointment of Richard Hemblys as a director on 1 May 2021
10 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Bonus issue 15/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2021 SH08 Change of share class name or designation
07 May 2021 MA Memorandum and Articles of Association
28 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates