Advanced company searchLink opens in new window

SWS NORTHWEST LTD

Company number 10836587

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)
24 Apr 2024 MA Memorandum and Articles of Association
24 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2024 PSC05 Change of details for Sws Nw Holding Limited as a person with significant control on 31 March 2024
23 Apr 2024 PSC02 Notification of Sws Nw Holding Limited as a person with significant control on 1 June 2022
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
22 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 22 April 2024
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 31 March 2024
  • GBP 6
10 Apr 2024 AP01 Appointment of Mr Steven Brandreth as a director on 31 March 2024
10 Apr 2024 AP01 Appointment of Ryan Millington as a director on 31 March 2024
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
09 Jan 2024 TM01 Termination of appointment of Benjamin Nathan Vinyard as a director on 3 January 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
05 Jun 2023 CH01 Director's details changed for Michael Robert Hehir on 30 May 2023
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
16 Nov 2022 TM01 Termination of appointment of Simon Watson as a director on 2 November 2022
07 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
14 Sep 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 May 2022
21 Jun 2022 PSC08 Notification of a person with significant control statement
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 4
20 Jun 2022 PSC07 Cessation of Michael Robert Hehir as a person with significant control on 11 February 2022
20 Jun 2022 AP01 Appointment of Mr Benjamin Nathan Vinyard as a director on 11 February 2022
20 Jun 2022 PSC07 Cessation of Simon Watson as a person with significant control on 11 February 2022
20 Jun 2022 PSC07 Cessation of Shaun Blythin as a person with significant control on 11 February 2022
14 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 3