Advanced company searchLink opens in new window

SRW CONSULTANTS LIMITED

Company number 08281369

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2021 AA Micro company accounts made up to 30 November 2021
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2021 DS01 Application to strike the company off the register
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
26 Mar 2021 PSC07 Cessation of Matthew Jason Watkins as a person with significant control on 7 March 2020
26 Mar 2021 PSC01 Notification of Gavin Graham Rees as a person with significant control on 7 December 2020
26 Mar 2021 TM01 Termination of appointment of Matthew Jason Watkins as a director on 7 March 2020
03 Dec 2020 AA Micro company accounts made up to 30 November 2020
20 Nov 2020 AA Micro company accounts made up to 30 November 2019
02 Mar 2020 AP01 Appointment of Mr Gavin Graham Rees as a director on 26 February 2020
20 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
10 Jan 2019 AA Micro company accounts made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
15 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Feb 2016 AP01 Appointment of Mr Matthew Jason Watkins as a director on 3 February 2016
03 Feb 2016 TM01 Termination of appointment of Lee Hamer as a director on 3 February 2016
10 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 90
10 Nov 2015 CH01 Director's details changed for Mr Lee Hamer on 5 November 2015
10 Nov 2015 AD01 Registered office address changed from 36 Station Road Llanishen Cardiff CF14 5LT to Bennetts Solicitors Barley Wood Stables, Long Lane, Wrington Bristol BS40 5SA on 10 November 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014