BIRDSWAN SOLUTIONS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Director's details changed for Martina Tommasin on 2024-11-10

View Document (might not be available)

10/02/2510 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document (might not be available)

05/10/245 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document (might not be available)

07/02/247 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document (might not be available)

06/02/246 February 2024 Change of details for Kering Sa as a person with significant control on 2016-07-13

View Document

06/02/246 February 2024 Director's details changed for Martina Tommasin on 2024-02-01

View Document (might not be available)

25/01/2425 January 2024 Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 1 Callaghan Square Cardiff CF10 5BT

View Document (might not be available)

29/12/2329 December 2023 Termination of appointment of Jean-Francois Edmond Robert Palus as a director on 2023-12-11

View Document (might not be available)

11/12/2311 December 2023 Director's details changed for Mr Eric Sandrin on 2023-12-06

View Document (might not be available)

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document (might not be available)

07/08/237 August 2023 Appointment of Martina Tommasin as a director on 2023-07-28

View Document

07/08/237 August 2023 Termination of appointment of Bryan Dany Van Holderbeke as a director on 2023-07-28

View Document (might not be available)

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document (might not be available)

21/01/2321 January 2023 Second filing of Confirmation Statement dated 2021-03-07

View Document (might not be available)

13/01/2313 January 2023 Director's details changed for Mr Eric Sandrin on 2020-02-05

View Document (might not be available)

10/10/2210 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/02/223 February 2022 Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document (might not be available)

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document (might not be available)

07/03/217 March 2021 Confirmation statement made on 2021-01-27 with no updates

View Document (might not be available)

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC SANDRIN / 05/02/2020

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document (might not be available)

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document (might not be available)

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAINTGATE LIMITED

View Document (might not be available)

10/01/1810 January 2018 SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY UNITED KINGDOM

View Document (might not be available)

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document (might not be available)

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document (might not be available)

09/02/179 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document (might not be available)

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document (might not be available)

28/01/1628 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document (might not be available)

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document (might not be available)

26/02/1526 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document (might not be available)

26/02/1526 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/02/1524 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document (might not be available)

24/02/1524 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document (might not be available)

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR JULIEN CANTEGREIL

View Document (might not be available)

12/12/1412 December 2014 DIRECTOR APPOINTED MR ERIC SANDRIN

View Document (might not be available)

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document (might not be available)

06/06/146 June 2014 DIRECTOR APPOINTED MR JEAN-FRANCOIS EDMOND ROBERT PALUS

View Document (might not be available)

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXIS BABEAU

View Document (might not be available)

24/02/1424 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document (might not be available)

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR BENOIT SACKEBANDT

View Document (might not be available)

18/09/1318 September 2013 DIRECTOR APPOINTED MR BRYAN DANY VAN HOLDERBEKE

View Document (might not be available)

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS BABEAU / 26/08/2013

View Document (might not be available)

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document (might not be available)

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED

View Document (might not be available)

17/06/1317 June 2013 24/05/02 FULL LIST AMEND

View Document (might not be available)

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM CHALEGROVE HOUSE 34-36 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3DN

View Document (might not be available)

03/04/133 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document (might not be available)

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS BABEAU / 01/01/2013

View Document (might not be available)

03/04/133 April 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document (might not be available)

03/04/133 April 2013 SAIL ADDRESS CHANGED FROM: GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL UNITED KINGDOM

View Document (might not be available)

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document (might not be available)

26/07/1226 July 2012 DIRECTOR APPOINTED JULIEN LOUIS ANDRE CANTEGREIL

View Document (might not be available)

26/07/1226 July 2012 DIRECTOR APPOINTED BENOIT FRANCOIS JOSEPH SACKEBANDT

View Document (might not be available)

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHEL FRIOCOURT

View Document (might not be available)

29/02/1229 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document (might not be available)

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BANKS

View Document (might not be available)

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document (might not be available)

18/07/1118 July 2011 CORPORATE SECRETARY APPOINTED CHALFEN SECRETARIES LIMITED

View Document (might not be available)

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED

View Document (might not be available)

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHERYL SOLOMON

View Document (might not be available)

04/07/114 July 2011 DIRECTOR APPOINTED MR MICHEL FRIOCOURT

View Document (might not be available)

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT POLET

View Document (might not be available)

27/01/1127 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document (might not be available)

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL ANN SOLOMON / 27/09/2010

View Document (might not be available)

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document (might not be available)

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT POLET / 18/09/2010

View Document (might not be available)

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS BABEAU / 29/06/2010

View Document (might not be available)

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS BABEAU / 29/06/2010

View Document (might not be available)

22/06/1022 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document (might not be available)

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document (might not be available)

21/06/1021 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 23/05/2010

View Document (might not be available)

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document (might not be available)

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR LEE MCQUEEN

View Document (might not be available)

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document (might not be available)

09/06/099 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document (might not be available)

29/04/0929 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 29/04/2009

View Document (might not be available)

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BANKS / 29/04/2009

View Document (might not be available)

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT POLET / 29/04/2009

View Document (might not be available)

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document (might not be available)

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL SOLOMON / 21/11/2008

View Document (might not be available)

04/08/084 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document (might not be available)

06/05/086 May 2008 ALTER ARTICLES 25/03/2008

View Document (might not be available)

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document (might not be available)

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

25/06/0725 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document (might not be available)

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document (might not be available)

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

08/12/068 December 2006 AUDITOR'S RESIGNATION

View Document (might not be available)

08/12/068 December 2006 AUDITOR'S RESIGNATION

View Document (might not be available)

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

04/10/064 October 2006 DIRECTOR RESIGNED

View Document (might not be available)

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

14/06/0614 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document (might not be available)

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document (might not be available)

08/12/058 December 2005 DELIVERY EXT'D 3 MTH 31/01/05

View Document (might not be available)

25/06/0525 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document (might not be available)

01/06/051 June 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document (might not be available)

10/05/0510 May 2005 S80A AUTH TO ALLOT SEC 20/01/04

View Document (might not be available)

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document (might not be available)

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: MINERVA HOUSE MONTAGUE CLOSE LONDON SE1 9BB

View Document (might not be available)

06/08/046 August 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document (might not be available)

02/07/042 July 2004 SECRETARY RESIGNED

View Document (might not be available)

09/06/049 June 2004 DIRECTOR RESIGNED

View Document (might not be available)

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document (might not be available)

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document (might not be available)

26/10/0326 October 2003 AUDITOR'S RESIGNATION

View Document (might not be available)

18/10/0318 October 2003 SECTION 394

View Document (might not be available)

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document (might not be available)

04/08/034 August 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document (might not be available)

11/03/0311 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

04/12/024 December 2002 DELIVERY EXT'D 3 MTH 31/01/02

View Document (might not be available)

12/08/0212 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

12/08/0212 August 2002 £ NC 101/100 24/07/02

View Document (might not be available)

12/08/0212 August 2002 EUR NC 0/1 24/07/02

View Document (might not be available)

12/08/0212 August 2002 £ NC 100/5677100 24/07/02

View Document (might not be available)

12/08/0212 August 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document (might not be available)

12/08/0212 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

12/08/0212 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

12/08/0212 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

12/08/0212 August 2002 NC INC ALREADY ADJUSTED 24/07/02

View Document (might not be available)

02/08/022 August 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document (might not be available)

20/06/0220 June 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/01/02

View Document (might not be available)

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 6TH FLOOR 33 WINE STREET BRISTOL BS1 2BQ

View Document (might not be available)

15/04/0215 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

05/04/025 April 2002 DIRECTOR RESIGNED

View Document (might not be available)

15/03/0215 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document (might not be available)

25/02/0225 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document (might not be available)

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

13/08/0113 August 2001 SECRETARY RESIGNED

View Document (might not be available)

13/08/0113 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document (might not be available)

13/08/0113 August 2001 CONVE 08/08/01

View Document (might not be available)

13/08/0113 August 2001 NC INC ALREADY ADJUSTED 24/07/01

View Document (might not be available)

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

13/08/0113 August 2001 £ NC 100/101 24/07/01

View Document (might not be available)

13/08/0113 August 2001 SHARES CONVERTED 24/07/01

View Document (might not be available)

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

13/08/0113 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

25/07/0125 July 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document (might not be available)

27/06/0127 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document (might not be available)

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document (might not be available)

26/06/0026 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document (might not be available)

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document (might not be available)

16/06/9916 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document (might not be available)

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document (might not be available)

03/06/983 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document (might not be available)

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document (might not be available)

20/07/9720 July 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document (might not be available)

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document (might not be available)

24/02/9724 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

18/11/9618 November 1996 REGISTERED OFFICE CHANGED ON 18/11/96 FROM: SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP

View Document (might not be available)

23/08/9623 August 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document (might not be available)

12/12/9512 December 1995 SECRETARY RESIGNED

View Document (might not be available)

12/12/9512 December 1995 NEW SECRETARY APPOINTED

View Document (might not be available)

28/06/9528 June 1995 NEW SECRETARY APPOINTED

View Document (might not be available)

28/06/9528 June 1995 REGISTERED OFFICE CHANGED ON 28/06/95 FROM: 20 HOLYWELL ROW LONDON EC2A 4JB

View Document (might not be available)

28/06/9528 June 1995 ADOPT MEM AND ARTS 21/06/95

View Document (might not be available)

28/06/9528 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

24/05/9524 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information


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