Advanced company searchLink opens in new window

SWIS HOLDINGS LIMITED

Company number 11664583

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 11/02/2022
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2020 SH01 Statement of capital following an allotment of shares on 15 June 2020
  • GBP 385,100.00
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