- Company Overview for SWT CONTRACTS LTD (SC476958)
- Filing history for SWT CONTRACTS LTD (SC476958)
- People for SWT CONTRACTS LTD (SC476958)
- More for SWT CONTRACTS LTD (SC476958)
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) |
---|---|---|---|
22 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Jul 2023 | PSC04 | Change of details for Miss Susan Todd as a person with significant control on 21 June 2023 | |
28 Jul 2023 | CH01 | Director's details changed for Mrs Susan Galloway on 20 June 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
30 May 2022 | PSC04 | Change of details for Miss Susan Todd as a person with significant control on 31 March 2022 | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
22 Mar 2020 | AP01 | Appointment of Mrs Susan Galloway as a director on 29 February 2020 | |
22 Mar 2020 | TM01 | Termination of appointment of Sandra Todd as a director on 29 February 2020 | |
04 Feb 2020 | AP01 | Appointment of Mrs Sandra Todd as a director on 1 February 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Susan Todd as a director on 31 January 2020 | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from Enterprise House Office 19 Dalziel Street Motherwell ML1 1PJ Scotland to Suite 1.10 Dalziel Building 7 Scott Street Motherwell ML1 1PN on 2 September 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
23 Feb 2018 | AD01 | Registered office address changed from Enterprise House Office 17 Dalziel Street Motherwell ML1 1PJ to Enterprise House Office 19 Dalziel Street Motherwell ML1 1PJ on 23 February 2018 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates |