EMMA SWINDELLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Confirmation statement made on 2025-08-06 with updates |
| 03/10/243 October 2024 | Change of details for Emma Louise Swindells as a person with significant control on 2024-07-08 |
| 03/10/243 October 2024 | Confirmation statement made on 2024-08-27 with updates |
| 01/10/241 October 2024 | Director's details changed for Emma Louise Swindells on 2024-07-08 |
| 01/10/241 October 2024 | Registered office address changed from Heath Hill Green Ltd Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ United Kingdom to Heath Hill Green Ltd Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 2024-10-01 |
| 01/10/241 October 2024 | Registered office address changed from C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY England to Heath Hill Green Ltd Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 2024-10-01 |
| 30/09/2430 September 2024 | Change of details for Emma Louise Swindells as a person with significant control on 2024-08-27 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 13/06/2413 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 07/09/237 September 2023 | Confirmation statement made on 2023-08-27 with no updates |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 04/10/224 October 2022 | Confirmation statement made on 2022-08-27 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
| 28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
| 30/08/1830 August 2018 | PSC'S CHANGE OF PARTICULARS / EMMA LOUISE SWINDELLS / 30/08/2018 |
| 30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM C/O C/O CHRISTIAN DOUGLASS LLP 2 JORDAN STREET KNOTT MILL MANCHESTER M15 4PY |
| 27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 08/01/188 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073618540002 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
| 26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 02/09/152 September 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 22/10/1422 October 2014 | Annual return made up to 1 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 04/09/134 September 2013 | Annual return made up to 1 September 2013 with full list of shareholders |
| 27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 09/10/129 October 2012 | Annual return made up to 1 September 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 02/08/122 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 06/06/126 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 05/10/115 October 2011 | REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 81 CHORLEY OLD ROAD BOLTON BL1 3AJ UNITED KINGDOM |
| 05/10/115 October 2011 | Annual return made up to 1 September 2011 with full list of shareholders |
| 05/10/115 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE SWINDELLS / 01/09/2011 |
| 29/09/1029 September 2010 | DIRECTOR APPOINTED EMMA LOUISE SWINDELLS |
| 01/09/101 September 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
| 01/09/101 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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