SWL GROUP INTERNATIONAL LTD

Carleton House 266-268 Stratford Road Carleton House 266-268 Stratford Road, Solihull, B90 3AD, West Midlands
StatusACTIVE
Company No.08922743
CategoryPrivate Limited Company
Incorporated05 Mar 2014
Age10 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

SWL GROUP INTERNATIONAL LTD is an active private limited company with number 08922743. It was incorporated 10 years, 2 months, 28 days ago, on 05 March 2014. The company address is Carleton House 266-268 Stratford Road Carleton House 266-268 Stratford Road, Solihull, B90 3AD, West Midlands.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-30

New date: 2022-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2018

Action Date: 13 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-13

Capital : 2,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-25

Officer name: David Underwood

Documents

View document PDF

Gazette filings brought up to date

Date: 30 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2017

Action Date: 06 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089227430001

Charge creation date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2017

Action Date: 15 Dec 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-15

Officer name: Michael John Buckley

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed swl group europe LTD\certificate issued on 14/10/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Address

Type: AD01

New address: Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD

Old address: Kinwarton House Captain's Hill Alcester B49 6HA United Kingdom

Change date: 2014-11-13

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 05 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURORA INFOMED LIMITED

HAZLEMERE,BOLTON,BL1 4BY

Number:10245171
Status:ACTIVE
Category:Private Limited Company

CANSON LTD

4TH FLOOR,LONDON,SW1Y 5AA

Number:09767514
Status:ACTIVE
Category:Private Limited Company

CBRE GLOBAL SERVICES (UK) LIMITED

ST MARTIN'S COURT,LONDON,EC4M 7HP

Number:11127126
Status:ACTIVE
Category:Private Limited Company

GEORGEWOODHOUSE LIMITED

34 OAKLAND RD,SHEFFIELD,S6 4LS

Number:11743425
Status:ACTIVE
Category:Private Limited Company

INTEGRATED PROJECTS LTD

22 MAIN STREET,YORK,YO23 2RB

Number:10798874
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LCLARK TRANSPORT LTD

74 LYCHGATE LANE,HINCKLEY,LE10 2DS

Number:11346423
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