- Company Overview for SWMAS GROUP LIMITED (08356295)
- Filing history for SWMAS GROUP LIMITED (08356295)
- People for SWMAS GROUP LIMITED (08356295)
- More for SWMAS GROUP LIMITED (08356295)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with updates | |
11 Dec 2024 | CH01 | Director's details changed for Mr Nicholas James Golding on 10 December 2024 | |
27 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
12 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Feb 2023 | AP01 | Appointment of Mr Philip Henry Jones as a director on 3 February 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
13 Jan 2021 | PSC07 | Cessation of Nicholas James Golding as a person with significant control on 11 March 2020 | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2020 | PSC01 | Notification of Nicholas James Golding as a person with significant control on 10 March 2020 | |
16 Mar 2020 | PSC07 | Cessation of Simon John Howes as a person with significant control on 10 March 2020 | |
16 Mar 2020 | PSC07 | Cessation of Charles Henry John Hill as a person with significant control on 10 March 2020 | |
16 Mar 2020 | PSC02 | Notification of Industry Advantage Limited as a person with significant control on 10 March 2020 | |
16 Mar 2020 | PSC04 | Change of details for Mr Simon John Howes as a person with significant control on 10 March 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Charles Henry John Hill as a director on 10 March 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Simon John Howes as a director on 10 March 2020 | |
16 Mar 2020 | AP01 | Appointment of Mr Nicholas James Golding as a director on 10 March 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
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 |