Advanced company searchLink opens in new window

SWS DISTRIBUTION LIMITED

Company number 11536253

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 Sep 2024 MA Memorandum and Articles of Association
28 Sep 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2024 SH08 Change of share class name or designation
11 Sep 2024 AD01 Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG United Kingdom to 17 London Road Alderley Edge SK9 7JT on 11 September 2024
27 Aug 2024 CS01 Confirmation statement made on 22 August 2024 with updates
10 Jul 2024 PSC02 Notification of Synthesis Water Solutions Limited as a person with significant control on 27 June 2024
10 Jul 2024 PSC07 Cessation of Covipure Limited as a person with significant control on 27 June 2024
29 May 2024 AA Micro company accounts made up to 31 August 2023
05 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
19 Jun 2023 MR01 Registration of charge 115362530001, created on 19 June 2023
12 Jun 2023 AA Micro company accounts made up to 31 August 2022
11 Apr 2023 AP01 Appointment of Mr Stuart Jason Noble as a director on 11 April 2023
29 Mar 2023 CERTNM Company name changed covipure distribution LIMITED\certificate issued on 29/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-28
27 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
16 May 2022 TM01 Termination of appointment of Robert Kelly as a director on 22 March 2022
31 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
04 Jan 2021 AA Accounts for a dormant company made up to 31 August 2020
22 Dec 2020 MA Memorandum and Articles of Association
22 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2020 SH10 Particulars of variation of rights attached to shares
22 Dec 2020 SH08 Change of share class name or designation
07 Dec 2020 PSC02 Notification of Covipure Limited as a person with significant control on 30 November 2020
07 Dec 2020 AP01 Appointment of Mr Geoffrey Edward Rowlinson as a director on 30 November 2020
07 Dec 2020 PSC07 Cessation of Be Project Holdings Limited as a person with significant control on 30 November 2020