Advanced company searchLink opens in new window

WATSWIFT LIMITED

Company number 11274996

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)
28 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
22 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
06 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 10 Nightingale Close Droitwich Worcestershire WR9 7HB on 2 April 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
07 Dec 2018 PSC07 Cessation of Oakley Secretarial Services Limited as a person with significant control on 26 March 2018
21 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Nov 2018 SH08 Change of share class name or designation
08 Nov 2018 CH01 Director's details changed for Mr Steven Watkins on 8 November 2018
08 Nov 2018 CH01 Director's details changed for Mr Steven Watkins on 8 November 2018
08 Nov 2018 CH01 Director's details changed for Mrs Amanda Watkins on 8 November 2018
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 27 March 2018
  • GBP 101
17 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
16 Apr 2018 PSC01 Notification of Steven Watkins as a person with significant control on 26 March 2018
26 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-26
  • GBP 1