- Company Overview for SWORD DYNAMIC SERVICES LTD (09082767)
- Filing history for SWORD DYNAMIC SERVICES LTD (09082767)
- People for SWORD DYNAMIC SERVICES LTD (09082767)
- Charges for SWORD DYNAMIC SERVICES LTD (09082767)
- More for SWORD DYNAMIC SERVICES LTD (09082767)
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) |
---|---|---|---|
20 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
20 Dec 2023 | CH01 | Director's details changed for Mr Paul Lillis on 20 December 2023 | |
20 Dec 2023 | CH01 | Director's details changed for Mr Steve Lillis on 20 December 2023 | |
20 Dec 2023 | CH01 | Director's details changed for Mr Luke Phillip House on 20 December 2023 | |
10 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Oct 2023 | MA | Memorandum and Articles of Association | |
25 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2023 | AD01 | Registered office address changed from Shield House Caxton Business Park Warmley Bristol BS30 8XJ England to Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley Bristol BS30 8XT on 12 April 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from Admirals Yard Station Road Patchway Bristol BS34 6LR England to Shield House Caxton Business Park Warmley Bristol BS30 8XJ on 8 February 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Mar 2022 | PSC02 | Notification of Sword Group Holdings Limited as a person with significant control on 4 March 2022 | |
21 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 21 March 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Feb 2019 | CH01 | Director's details changed for Mr Luke Phillip House on 1 February 2019 | |
08 Feb 2019 | CH01 | Director's details changed for Mr Paul Lillis on 1 February 2019 | |
08 Feb 2019 | CH01 | Director's details changed for Mr Steve Lillis on 1 February 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
03 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 |