Advanced company searchLink opens in new window

S & W SERVICES (YORKSHIRE) LTD

Company number 05223732

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)
08 Sep 2024 CS01 Confirmation statement made on 7 September 2024 with no updates
11 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
12 May 2023 AD01 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023
07 Nov 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
21 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
06 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2022 SH06 Cancellation of shares. Statement of capital on 20 July 2022
  • GBP 85
05 Sep 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Sep 2022 MA Memorandum and Articles of Association
31 Aug 2022 AD01 Registered office address changed from 129/133 Manningham Lane Bradford West Yorkshire BD8 7JA to Matrix House Basing View Basingstoke RG21 4DZ on 31 August 2022
31 Aug 2022 AP01 Appointment of Mr John Frederick Coombes as a director on 30 August 2022
31 Aug 2022 TM01 Termination of appointment of Michael Dunne as a director on 30 August 2022
31 Aug 2022 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 30 August 2022
31 Aug 2022 PSC07 Cessation of Michael Dunne as a person with significant control on 30 August 2022
31 Aug 2022 PSC07 Cessation of James Dunne as a person with significant control on 30 August 2022
11 Jul 2022 MR04 Satisfaction of charge 2 in full
11 Jul 2022 MR04 Satisfaction of charge 1 in full
11 Jul 2022 MR04 Satisfaction of charge 052237320003 in full
25 May 2022 AA Total exemption full accounts made up to 30 September 2021
01 Nov 2021 CS01 Confirmation statement made on 7 September 2021 with updates
01 Nov 2021 TM01 Termination of appointment of James Dunne as a director on 25 July 2021
04 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
10 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 30 September 2019