Advanced company searchLink opens in new window

SW2R LIMITED

Company number 13353357

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)
13 Sep 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
13 Sep 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
18 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
07 Oct 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
03 Sep 2021 MR01 Registration of charge 133533570001, created on 2 September 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
12 Jul 2021 TM01 Termination of appointment of Simon Matthew Briggs as a director on 8 July 2021
11 Jul 2021 PSC01 Notification of Simon Christopher Weston as a person with significant control on 8 July 2021
11 Jul 2021 PSC07 Cessation of Shoosmiths Nominees Limited as a person with significant control on 8 July 2021
11 Jul 2021 AP01 Appointment of Simon Christopher Weston as a director on 8 July 2021
11 Jul 2021 SH01 Statement of capital following an allotment of shares on 8 July 2021
  • GBP 2
11 Jul 2021 AP01 Appointment of Mr William Robert John Rawkins as a director on 8 July 2021
11 Jul 2021 PSC01 Notification of William Robert John Rawkins as a person with significant control on 8 July 2021
09 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-08
08 Jul 2021 AD01 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to C/O a2E Industries Limited No.1 Marsden Street Manchester M2 1HW on 8 July 2021
23 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-23
  • GBP 1