SWT NETWORKS LIMITED

Matford Business Centre Matford Park Road Matford Business Centre Matford Park Road, Exeter, EX2 8ED, Devon, United Kingdom
StatusDISSOLVED
Company No.02987337
CategoryPrivate Limited Company
Incorporated07 Nov 1994
Age29 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 3 months, 13 days

SUMMARY

SWT NETWORKS LIMITED is an dissolved private limited company with number 02987337. It was incorporated 29 years, 6 months, 14 days ago, on 07 November 1994 and it was dissolved 2 years, 3 months, 13 days ago, on 08 February 2022. The company address is Matford Business Centre Matford Park Road Matford Business Centre Matford Park Road, Exeter, EX2 8ED, Devon, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

New address: Matford Business Centre Matford Park Road Marsh Barton Exeter Devon EX2 8ED

Change date: 2021-02-18

Old address: Communications House Moor Lane Sowton Industrial Estate Sowton Exeter Devon EX2 7JA

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2021

Action Date: 09 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Exeter Estates Holdings Limited

Notification date: 2021-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2021

Action Date: 09 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-09

Psc name: South West Communications Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Flowers

Termination date: 2021-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-28

Officer name: Brian Lodge

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-27

Officer name: David Harry Langley

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-03

Officer name: Brian Lodge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 20 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Lodge

Change date: 2014-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-28

Officer name: Mr Anthony George Edward Rowe

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sharon Marie Rowe

Change date: 2013-04-02

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 13 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Flowers

Change date: 2012-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 24 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Flowers

Change date: 2012-01-24

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2012

Action Date: 11 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-11

Officer name: Mr David Harry Langley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sharon Marie Rowe

Documents

View document PDF

Termination secretary company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Lodge

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/05; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 03/03/00--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed south west datacomms LIMITED\certificate issued on 22/03/00

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bit-rate datacoms LIMITED\certificate issued on 04/11/99

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 17/08/98 from: communications house cofton road marsh barton exeter devon

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 24 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/95; full list of members

Documents

View document PDF

Resolution

Date: 19 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Mar 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed southwest datacomms LIMITED\certificate issued on 13/01/95

Documents

View document PDF

Legacy

Date: 17 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1994

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1994

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 07 Nov 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMYSOFY LTD

421 UPMINSTER ROAD NORTH,RAINHAM,RM13 9SA

Number:11752863
Status:ACTIVE
Category:Private Limited Company

COPEFIELD CONSTRUCTION LIMITED

6 QUAY STREET,CARMARTHEN,SA31 3JX

Number:06927835
Status:ACTIVE
Category:Private Limited Company

DON SHEAD LIMITED

SUNSEEKER HOUSE,POOLE,BH15 1JD

Number:01688030
Status:ACTIVE
Category:Private Limited Company

KOMBI IT LIMITED

21 PEMBROKE ROAD,CARDIFF,CF5 1QN

Number:07286699
Status:ACTIVE
Category:Private Limited Company

NEW HOP LIMITED

138 SHERIFFS HIGHWAY,GATESHEAD,NE9 5SD

Number:10871962
Status:ACTIVE
Category:Private Limited Company

STUDIO HAYWARD LIMITED

1 THE OLD BAKEHOUSE,HUNGERFORD,RG17 0PP

Number:10443386
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source