- Company Overview for SWIS HOLDINGS LIMITED (11664583)
- Filing history for SWIS HOLDINGS LIMITED (11664583)
- People for SWIS HOLDINGS LIMITED (11664583)
- More for SWIS HOLDINGS LIMITED (11664583)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with updates | |
28 Oct 2022 | PSC04 | Change of details for Mrs Sarah Jewell as a person with significant control on 28 November 2018 | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
11 Feb 2022 | RP04CS01 | Second filing of Confirmation Statement dated 6 November 2021 | |
29 Nov 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 31 July 2021 | |
24 Nov 2021 | CH01 | Director's details changed for Mrs Sarah Jewell on 24 November 2021 | |
24 Nov 2021 | PSC04 | Change of details for Mr Steven Jewell as a person with significant control on 24 November 2021 | |
24 Nov 2021 | CH01 | Director's details changed for Mr Steven John Bruce Jewell on 24 November 2021 | |
24 Nov 2021 | PSC04 | Change of details for Mrs Sarah Jewell as a person with significant control on 24 November 2021 | |
24 Nov 2021 | AD01 | Registered office address changed from Unit D Victoria Square Victoria Roche St. Austell PL26 8LQ England to Terminal 11 Aerohub Business Park St Mawgan Newquay TR8 4UP on 24 November 2021 | |
08 Nov 2021 | CS01 |
Confirmation statement made on 6 November 2021 with no updates
|
|
16 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
06 Nov 2020 | AD01 | Registered office address changed from Third Floor Two Colton Square Leicester LE1 1QH United Kingdom to Unit D Victoria Square Victoria Roche St. Austell PL26 8LQ on 6 November 2020 | |
04 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
23 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 15 June 2020
|
|
23 Jul 2020 | MA | Memorandum and Articles of Association | |
16 Dec 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
13 Dec 2019 | PSC04 | Change of details for Mr Steven Jewell as a person with significant control on 28 November 2018 | |
13 Dec 2019 | PSC01 | Notification of Sarah Jewell as a person with significant control on 28 November 2018 |