Advanced company searchLink opens in new window

1SW LIMITED

Company number 09933203

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2022 AA Micro company accounts made up to 31 December 2020
13 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2021 DS01 Application to strike the company off the register
19 Jan 2021 RP05 Registered office address changed to PO Box 4385, 09933203: Companies House Default Address, Cardiff, CF14 8LH on 19 January 2021
24 May 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Apr 2020 AD01 Registered office address changed from Kemp House 152 City Road City of London EC1V 2NX United Kingdom to Office 38 321 High Road Chadwell Heath Essex RM6 6AX on 15 April 2020
20 Feb 2020 CH01 Director's details changed for Mr Morgan James Arnel on 1 August 2019
15 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2020 CS01 Confirmation statement made on 30 December 2019 with updates
13 Feb 2020 AA Accounts for a dormant company made up to 31 December 2018
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
06 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
28 Jun 2017 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to Kemp House 152 City Road City of London EC1V 2NX on 28 June 2017
26 Jun 2017 AD01 Registered office address changed from 33 Lunedale Avenue Middlesbrough TS5 7LA England to 83 Ducie Street Manchester M1 2JQ on 26 June 2017
09 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
08 Mar 2017 CH01 Director's details changed for Mr Morgan James Arnel on 8 March 2017
08 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Mar 2017 AD01 Registered office address changed from 33 Chalford Oaks Middlesbrough Cleveland TS5 8QF United Kingdom to 33 Lunedale Avenue Middlesbrough TS5 7LA on 8 March 2017
09 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
31 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-31
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted