Advanced company searchLink opens in new window

SW TESTING SOLUTIONS LIMITED

Company number 09074874

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2020 DS01 Application to strike the company off the register
11 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
11 Jan 2019 AA Micro company accounts made up to 30 June 2018
29 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2018 CS01 Confirmation statement made on 6 June 2018 with updates
31 May 2018 AD01 Registered office address changed from C/O Connaughton & Co 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY England to 17 st. Peters Place Fleetwood Lancashire FY7 6EB on 31 May 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
17 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with updates
17 Jul 2017 PSC01 Notification of Annette Louise Whyte as a person with significant control on 6 April 2016
17 Jul 2017 PSC01 Notification of Stephen O'keefe as a person with significant control on 6 April 2016
17 Jul 2017 AD01 Registered office address changed from C/O La&C Boulton House Second Floor 17-21 Chorlton Street Manchester M1 3HY England to C/O Connaughton & Co 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY on 17 July 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jul 2016 AD01 Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to C/O La&C Boulton House Second Floor 17-21 Chorlton Street Manchester M1 3HY on 13 July 2016
08 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
04 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
21 Nov 2014 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 2
12 Jun 2014 CERTNM Company name changed sw testing solutons LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
  • NM01 ‐ Change of name by resolution
12 Jun 2014 CH01 Director's details changed for Steve O'keefe on 12 June 2014
06 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)