SWIS DISTRIBUTION LTD

Terminal 11 Aerohub Business Park Terminal 11 Aerohub Business Park, Newquay, TR8 4UP, United Kingdom
StatusACTIVE
Company No.08156279
CategoryPrivate Limited Company
Incorporated25 Jul 2012
Age11 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

SWIS DISTRIBUTION LTD is an active private limited company with number 08156279. It was incorporated 11 years, 9 months, 22 days ago, on 25 July 2012. The company address is Terminal 11 Aerohub Business Park Terminal 11 Aerohub Business Park, Newquay, TR8 4UP, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-24

Officer name: Mr Steven John Bruce Jewell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Address

Type: AD01

New address: Terminal 11 Aerohub Business Park St Mawgan Newquay TR8 4UP

Change date: 2021-11-24

Old address: , Unit D Victoria Sqaure Victoria, Roche, St. Austell, PL26 8LQ, England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2021

Action Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-13

Psc name: Swis Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Resolution

Date: 05 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2018

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-22

Psc name: Sarah Jewell

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2018

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-22

Psc name: Steven John Bruce Jewell

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2018

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-22

Psc name: Swis Holdings Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081562790001

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven John Bruce Jewell

Change date: 2017-07-25

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-25

Psc name: Mrs Sarah Jewell

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven John Bruce Jewell

Change date: 2017-07-25

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-25

Psc name: Mrs Sarah Jewell

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven John Bruce Jewell

Change date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

Old address: , B104 Victoria Beacon Place Victoria, Roche, St. Austell, Cornwall, PL26 8LG

Change date: 2016-10-05

New address: Terminal 11 Aerohub Business Park St Mawgan Newquay TR8 4UP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-11

Charge number: 081562790001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Certificate change of name company

Date: 27 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed spray insulation cornwall LIMITED\certificate issued on 27/05/15

Documents

View document PDF

Change of name notice

Date: 27 May 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

New address: Terminal 11 Aerohub Business Park St Mawgan Newquay TR8 4UP

Change date: 2015-03-24

Old address: , B108 Victoria Beacon Place Victoria, Roche, St. Austell, Cornwall, PL26 8LG, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Address

Type: AD01

Old address: , 1 Broad Park Close, St Minver, Wadebridge, Cornwall, PL27 6JP

Change date: 2014-11-21

New address: Terminal 11 Aerohub Business Park St Mawgan Newquay TR8 4UP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Connan Hawkey

Documents

View document PDF

Incorporation company

Date: 25 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERGAVENNY ELECTRICS LIMITED

9 HATHERLEIGH PLACE,ABERGAVENNY,NP7 7RL

Number:07746517
Status:ACTIVE
Category:Private Limited Company

DOE LEGAL CONSULTING LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11651709
Status:ACTIVE
Category:Private Limited Company

MEDIAHEAD COMMUNICATIONS LIMITED

SEA CONTAINERS,LONDON,SE1 9ET

Number:02829531
Status:ACTIVE
Category:Private Limited Company

NILESS LTD

HAMELN HOUSE,PENRITH,CA11 7UW

Number:11958202
Status:ACTIVE
Category:Private Limited Company
Number:11764547
Status:ACTIVE
Category:Private Limited Company

STRATFIELD PARTNERS LTD

SWIFT HOUSE GROUND FLOOR,CHELMSFORD, ESSEX,CM1 1GU

Number:11642603
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