Advanced company searchLink opens in new window

SW DESIGN AND PRINT LTD

Company number 10541770

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)
02 May 2024 AA Accounts for a dormant company made up to 31 December 2023
06 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Sep 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
06 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Oct 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
10 May 2022 AP01 Appointment of Mr Stuart Gerwyn Davies as a director on 10 May 2022
10 May 2022 CS01 Confirmation statement made on 12 August 2021 with no updates
03 May 2022 AD01 Registered office address changed from Office 18 Sandfields Business Centre Purcell Avenue Port Talbot SA12 7PT Wales to 14 Brynymor Road Swansea SA1 4JQ on 3 May 2022
27 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2021 AA Micro company accounts made up to 31 December 2020
08 Oct 2020 AA Micro company accounts made up to 31 December 2019
16 Sep 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
16 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
16 Aug 2019 CH01 Director's details changed for Miss Yasmine Jade Grainger on 16 August 2019
29 Mar 2019 AD01 Registered office address changed from Suite 8, First Floor 29 Ystrad Road Fforestfach Swansea SA5 4LH Wales to Office 18 Sandfields Business Centre Purcell Avenue Port Talbot SA12 7PT on 29 March 2019
27 Mar 2019 AA Micro company accounts made up to 31 December 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
27 Sep 2018 PSC04 Change of details for Miss Yasmine Jade Grainger as a person with significant control on 27 September 2018
20 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
31 Jan 2018 AD01 Registered office address changed from 14 Tawe Business Village Swansea SA7 9LA Wales to Suite 8, First Floor 29 Ystrad Road Fforestfach Swansea SA5 4LH on 31 January 2018
05 Jan 2018 PSC04 Change of details for Miss Yasmine Jade Grainger as a person with significant control on 5 January 2018
12 Aug 2017 TM02 Termination of appointment of Ben Wheeler as a secretary on 11 August 2017
12 Aug 2017 PSC07 Cessation of Ben Wheeler as a person with significant control on 11 August 2017