Advanced company searchLink opens in new window

S.W.P. HYDRAULICS LTD.

Company number 03155306

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 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
15 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with updates
15 Nov 2024 TM02 Termination of appointment of Maureen Mcwattie as a secretary on 15 November 2024
15 Nov 2024 TM01 Termination of appointment of William Halliday Mcwattie as a director on 15 November 2024
23 Sep 2024 CS01 Confirmation statement made on 23 September 2024 with updates
20 Sep 2024 PSC07 Cessation of Mabil Limited as a person with significant control on 24 February 2024
23 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
02 May 2021 SH08 Change of share class name or designation
18 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates
12 Mar 2021 CH01 Director's details changed for Mr Nathan Richard Mcwattie on 12 March 2021
04 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
28 Jan 2021 CH01 Director's details changed for Mr Nathan Richard Mcwattie on 28 January 2021
27 May 2020 CH01 Director's details changed for Mr Nathan Richard Mcwattie on 26 May 2020
21 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
31 Dec 2019 SH08 Change of share class name or designation
30 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
04 Feb 2019 PSC05 Change of details for Mabil Limited as a person with significant control on 29 March 2018