SWB STEEL SERVICES LIMITED

04565298
UNIT 1 HODGSON HOUSE SUNRISE WORKS JULIAN ROAD SHEFFIELD S9 1FZ

Documents

Documents
Date Category Description Pages
14 May 2024 accounts Annual Accounts 10 Buy now
07 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 accounts Annual Accounts 10 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 accounts Annual Accounts 10 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2021 accounts Annual Accounts 11 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2020 accounts Annual Accounts 10 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 accounts Annual Accounts 10 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2018 accounts Annual Accounts 10 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 4 Buy now
18 Oct 2016 officers Change of particulars for director (Andrew Spencer Swallow) 2 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2016 accounts Annual Accounts 4 Buy now
03 Dec 2015 annual-return Annual Return 5 Buy now
22 Apr 2015 accounts Annual Accounts 5 Buy now
04 Mar 2015 officers Appointment of corporate secretary (H S Secretaries Limited) 2 Buy now
04 Mar 2015 officers Termination of appointment of director (Eric Bullas) 1 Buy now
04 Mar 2015 officers Termination of appointment of secretary (Eric Bullas) 1 Buy now
28 Oct 2014 annual-return Annual Return 6 Buy now
28 Oct 2014 officers Change of particulars for director (Andrew Spencer Swallow) 2 Buy now
02 May 2014 accounts Annual Accounts 6 Buy now
08 Nov 2013 annual-return Annual Return 14 Buy now
25 Apr 2013 accounts Annual Accounts 7 Buy now
09 Nov 2012 annual-return Annual Return 14 Buy now
20 Mar 2012 accounts Annual Accounts 7 Buy now
02 Nov 2011 annual-return Annual Return 14 Buy now
22 Sep 2011 officers Termination of appointment of director (Stewart Bradley) 2 Buy now
06 Sep 2011 resolution Resolution 3 Buy now
02 Mar 2011 accounts Annual Accounts 7 Buy now
10 Feb 2011 annual-return Annual Return 15 Buy now
22 Apr 2010 accounts Annual Accounts 9 Buy now
12 Dec 2009 annual-return Annual Return 15 Buy now
29 Apr 2009 accounts Annual Accounts 7 Buy now
07 Jan 2009 annual-return Return made up to 17/10/08; no change of members 6 Buy now
02 May 2008 officers Director appointed andrew spencer swallow 2 Buy now
29 Apr 2008 accounts Annual Accounts 7 Buy now
17 Apr 2008 annual-return Return made up to 17/10/07; no change of members 7 Buy now
20 Mar 2007 accounts Annual Accounts 7 Buy now
08 Nov 2006 annual-return Return made up to 17/10/06; full list of members 7 Buy now
20 Mar 2006 accounts Annual Accounts 7 Buy now
30 Nov 2005 capital Particulars of contract relating to shares 4 Buy now
30 Nov 2005 capital Ad 21/10/05--------- £ si 99@1=99 £ ic 11/110 2 Buy now
30 Nov 2005 capital Ad 25/10/05--------- £ si 10@1=10 £ ic 1/11 2 Buy now
30 Nov 2005 resolution Resolution 1 Buy now
30 Nov 2005 resolution Resolution 1 Buy now
28 Oct 2005 annual-return Return made up to 17/10/05; full list of members 7 Buy now
26 Sep 2005 accounts Annual Accounts 7 Buy now
28 Jan 2005 annual-return Return made up to 17/10/04; full list of members 7 Buy now
19 Aug 2004 accounts Annual Accounts 7 Buy now
13 Jan 2004 annual-return Return made up to 17/10/03; full list of members 7 Buy now
30 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
11 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
26 Nov 2002 officers Secretary resigned 2 Buy now
26 Nov 2002 officers Director resigned 2 Buy now
26 Nov 2002 officers New secretary appointed;new director appointed 2 Buy now
26 Nov 2002 officers New director appointed 2 Buy now
26 Nov 2002 address Registered office changed on 26/11/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR 1 Buy now
17 Oct 2002 incorporation Incorporation Company 10 Buy now