ANDREW SWANTON INSPECTION SERVICES LIMITED
Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-06 with updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/09/243 September 2024 | Change of details for Nicola Ann Swanton as a person with significant control on 2024-09-03 |
03/09/243 September 2024 | Change of details for Andrew Harold Stanley Swanton as a person with significant control on 2024-09-03 |
03/09/243 September 2024 | Secretary's details changed for Nicola Ann Swanton on 2024-09-03 |
03/09/243 September 2024 | Registered office address changed from The Old School House Claypits Lane Dibden Southampton Hampshire SO45 5TN United Kingdom to St Jude 4 West Street Hythe Southampton Hampshire SO45 6AA on 2024-09-03 |
03/09/243 September 2024 | Director's details changed for Nicola Ann Swanton on 2024-09-03 |
03/09/243 September 2024 | Director's details changed for Andrew Harold Stanley Swanton on 2024-09-03 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-03-31 |
24/07/2424 July 2024 | Administrative restoration application |
24/07/2424 July 2024 | Confirmation statement made on 2024-03-06 with updates |
24/07/2424 July 2024 | Confirmation statement made on 2023-03-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/08/238 August 2023 | Final Gazette dissolved via compulsory strike-off |
08/08/238 August 2023 | Final Gazette dissolved via compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/04/2028 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
04/06/194 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
27/06/1827 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
30/06/1730 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 8 NEW CANAL SALISBURY WILTSHIRE SP1 2AQ UNITED KINGDOM |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/03/1631 March 2016 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM ALBANY HOUSE, 3-5 NEW STREET SALISBURY WILTSHIRE SP1 2PH |
17/03/1617 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/03/1222 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/04/088 April 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company