Advanced company searchLink opens in new window

SWK (UK) LIMITED

Company number 04994030

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)
19 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
05 Dec 2016 TM01 Termination of appointment of Susan Stubbs as a director on 31 October 2016
04 Nov 2016 AP01 Appointment of Mr Steven John Costello as a director on 1 November 2016
07 Oct 2016 AA Full accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 83,515,000
27 Jul 2015 AA Full accounts made up to 31 December 2014
21 Jan 2015 AP01 Appointment of Mr Mark Richard Smiley as a director on 8 January 2015
21 Jan 2015 TM01 Termination of appointment of John Mitchell Cowley as a director on 8 January 2015
08 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 83,515,000
19 Nov 2014 TM01 Termination of appointment of James Michael Loree as a director on 18 November 2014
17 Nov 2014 TM02 Termination of appointment of Bruce Harry Beatt as a secretary on 13 November 2014
28 Oct 2014 TM01 Termination of appointment of David Brett Bontrager as a director on 24 October 2014
28 Oct 2014 TM01 Termination of appointment of Corinne Herzog as a director on 28 October 2014
13 Aug 2014 AA Full accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 83,515,000
09 Jan 2014 AP03 Appointment of Mr Steven John Costello as a secretary
09 Jan 2014 TM02 Termination of appointment of Fred Hayhurst as a secretary
02 Oct 2013 AA Full accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
10 Jan 2013 CH03 Secretary's details changed for Fred Hayhurst on 10 January 2013
06 Dec 2012 AA Full accounts made up to 31 December 2011
09 Oct 2012 AD02 Register inspection address has been changed from 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH
08 Oct 2012 AD03 Register(s) moved to registered inspection location
10 Jul 2012 AP01 Appointment of Ms Susan Stubbs as a director
10 Jul 2012 TM01 Termination of appointment of Matthew Cogzell as a director