Advanced company searchLink opens in new window

SWCOMMS - ENERGY LIMITED

Company number 11470344

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)
23 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
07 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
02 May 2023 AP01 Appointment of Mrs Charlene Emma Friend as a director on 21 March 2023
02 May 2023 TM01 Termination of appointment of James Jeremy Edward Fletcher as a director on 13 April 2023
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
08 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
26 Jul 2021 AD02 Register inspection address has been changed from 1 Colleton Crescent Exeter Devon EX2 4DG United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
23 Jul 2021 AD03 Register(s) moved to registered inspection location 1 Colleton Crescent Exeter Devon EX2 4DG
20 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
05 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 May 2021 MA Memorandum and Articles of Association
22 Apr 2021 CH01 Director's details changed for Mr Christopher Miles Fosbery Dashwood on 22 April 2021
16 Apr 2021 PSC05 Change of details for South West Communications Group Holdings Limited as a person with significant control on 16 February 2021
16 Apr 2021 TM01 Termination of appointment of Jonathan Whiley as a director on 9 February 2021
16 Feb 2021 AP01 Appointment of Mr Christopher David Goodman as a director on 9 February 2021
16 Feb 2021 AP01 Appointment of Mr Ralph Gilbert as a director on 9 February 2021
16 Feb 2021 AP01 Appointment of Mr James Jeremy Edward Fletcher as a director on 9 February 2021
16 Feb 2021 TM01 Termination of appointment of David Harry Langley as a director on 9 February 2021
16 Feb 2021 TM01 Termination of appointment of Anthony George Edward Rowe as a director on 9 February 2021
16 Feb 2021 AA01 Current accounting period shortened from 31 December 2021 to 30 November 2021
16 Feb 2021 AD01 Registered office address changed from Communications House Moor Lane Sowton Exeter Devon EX2 7JA United Kingdom to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 16 February 2021
13 Aug 2020 AP01 Appointment of Mr Christopher Miles Fosbery Dashwood as a director on 30 July 2020
13 Aug 2020 AP01 Appointment of Mr Anthony George Edward Rowe as a director on 30 July 2020