Advanced company searchLink opens in new window

SWORD DYNAMIC SERVICES LTD

Company number 09082767

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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