- Company Overview for SSWUK LIMITED (07336550)
- Filing history for SSWUK LIMITED (07336550)
- People for SSWUK LIMITED (07336550)
- Charges for SSWUK LIMITED (07336550)
- More for SSWUK LIMITED (07336550)
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) |
---|---|---|---|
01 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
19 Jun 2019 | CH01 | Director's details changed for Mr Jonathan Mark Bensted on 19 June 2019 | |
11 Apr 2019 | AP01 | Appointment of Mr Jonathan Mark Bensted as a director on 11 April 2019 | |
14 Dec 2018 | CH01 | Director's details changed for Mr Nicholas Keeler on 13 December 2018 | |
16 Nov 2018 | CH01 | Director's details changed for Mr Matthew Tufton on 16 November 2018 | |
12 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Oct 2018 | AP01 | Appointment of Mr Mark Bowden Wheaton as a director on 17 October 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
05 Jun 2018 | TM01 | Termination of appointment of Robert Tippett as a director on 1 June 2018 | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Sep 2017 | PSC02 | Notification of A H Warren Trust Holdings Limited as a person with significant control on 6 April 2016 | |
06 Sep 2017 | PSC07 | Cessation of Matthew Tufton as a person with significant control on 6 April 2017 | |
06 Sep 2017 | PSC07 | Cessation of Nicholas Keeler as a person with significant control on 30 April 2017 | |
06 Sep 2017 | PSC02 | Notification of Kwtn Solar Limited as a person with significant control on 6 April 2016 | |
16 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
14 Aug 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Oct 2014 | AP01 | Appointment of Mr Robert Tippett as a director on 30 September 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Timothy Robert Noyes as a director on 30 September 2014 |