Advanced company searchLink opens in new window

SWMAS LTD

Company number 04332659

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 Sep 2019 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Somerset Energy Innovation Centre Woodlands Business Park Bristol Road Bridgwater Somerset TA6 4FJ on 23 September 2019
12 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
27 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
01 Feb 2017 TM01 Termination of appointment of Linda Margaret Adams as a director on 31 January 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
18 Jul 2016 CH01 Director's details changed for Mr Simon John Howes on 1 June 2016
15 Jul 2016 CH01 Director's details changed for Mr Charles Henry John Hill on 15 July 2016
15 Jul 2016 CH01 Director's details changed for Ms Linda Margaret Adams on 1 July 2016
15 Jul 2016 TM01 Termination of appointment of Ian Douglas Scott as a director on 7 June 2016
25 Apr 2016 MR04 Satisfaction of charge 1 in full
24 Dec 2015 AR01 Annual return made up to 3 December 2015 no member list
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 TM01 Termination of appointment of Nicholas John Weaver as a director on 20 January 2015
19 Jan 2015 AR01 Annual return made up to 3 December 2014 no member list
07 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Sep 2014 AD02 Register inspection address has been changed from The Art of Balance Ltd Cow Lane Kimpton Andover Hampshire SP11 8NY to 1St Floor Suite 5, Junction 24, Market Way North Petherton Bridgwater Somerset TA6 6DF
16 May 2014 AD01 Registered office address changed from Unit 3 Twigworth Court Business Centre Tewkesbury Road Twigworth Gloucester Gloucestershire GL2 9PG on 16 May 2014
03 Feb 2014 CERTNM Company name changed south west manufacturing advisory service LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
09 Dec 2013 AR01 Annual return made up to 3 December 2013 no member list
29 Oct 2013 AA Full accounts made up to 31 March 2013
04 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association