SWAYTECH SERVICES LTD

Charters Bosham Lane Charters Bosham Lane, Chichester, PO18 8HG, West Sussex, England
StatusACTIVE
Company No.10992321
CategoryPrivate Limited Company
Incorporated03 Oct 2017
Age6 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

SWAYTECH SERVICES LTD is an active private limited company with number 10992321. It was incorporated 6 years, 8 months, 12 days ago, on 03 October 2017. The company address is Charters Bosham Lane Charters Bosham Lane, Chichester, PO18 8HG, West Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Sep 2023

Action Date: 05 Apr 2022

Category: Capital

Type: RP04SH01

Capital : 101 GBP

Date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-05

Capital : 101 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Wiggins

Termination date: 2021-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Wiggins

Cessation date: 2021-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Old address: Charters Charters Bosham Lane Chichester West Sussex PO18 8HG England

New address: Charters Bosham Lane Bosham Chichester West Sussex PO18 8HG

Change date: 2020-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Olive Wiggins

Termination date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Olive Wiggins

Termination date: 2020-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

New address: Charters Charters Bosham Lane Chichester West Sussex PO18 8HG

Old address: 13 Verbena Crescent Waterlooville PO8 9DD United Kingdom

Change date: 2020-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Saddington

Notification date: 2020-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Saddington

Appointment date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-30

Officer name: Steven Young

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Young

Cessation date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-26

Officer name: Mrs Fiona Olive Wiggins

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-10

Officer name: Mrs Fiona Olive Wiggins

Documents

View document PDF

Resolution

Date: 09 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTRACTOR SM LIMITED

2 HUND OAK DRIVE,DONCASTER,DN7 6RL

Number:09317816
Status:ACTIVE
Category:Private Limited Company

ESSEX COMMUNITY FOUNDATION

121 NEW LONDON ROAD,ESSEX,CM2 0QT

Number:03062567
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HEAVENLY CRYSTALS & GIFTS LIMITED

4 BUTTERCUP CLOSE,EVESHAM,WR11 3ED

Number:11190677
Status:ACTIVE
Category:Private Limited Company

NRIA LIMITED

16 SHERWOOD PLACE,HEMEL HEMPSTEAD,HP2 6PS

Number:09827509
Status:ACTIVE
Category:Private Limited Company

SELASIE CONSULTING LTD.

DOLPHIN CLOSE,LONDON,SE28 8PY

Number:09892545
Status:ACTIVE
Category:Private Limited Company

SEMU LIMITED

29 CHARTLEY AVENUE,MIDDLESEX,HA7 3RA

Number:08923255
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