SWAGER HYDRAULICS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewCertificate of change of name

View Document

01/08/251 August 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

11/07/2511 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

07/06/247 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Registration of charge 046362010002, created on 2024-01-04

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

11/01/2411 January 2024 Appointment of Mr Paul Hodkinson as a director on 2024-01-04

View Document

11/01/2411 January 2024 Cessation of William Stephen Lloyd as a person with significant control on 2024-01-04

View Document

11/01/2411 January 2024 Termination of appointment of William Stephen Lloyd as a director on 2024-01-04

View Document

11/01/2411 January 2024 Notification of Paul Hodkinson as a person with significant control on 2024-01-04

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

06/01/236 January 2023 Purchase of own shares.

View Document

06/01/236 January 2023 Cancellation of shares. Statement of capital on 2022-11-02

View Document

21/12/2221 December 2022 Cancellation of shares. Statement of capital on 2022-11-02

View Document

21/12/2221 December 2022 Purchase of own shares.

View Document

29/11/2229 November 2022 Change of details for Mr William Stephen Lloyd as a person with significant control on 2022-11-02

View Document

28/11/2228 November 2022 Change of details for Mr William Stephen Lloyd as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Cessation of Christopher John Mayer as a person with significant control on 2022-11-02

View Document

28/11/2228 November 2022 Termination of appointment of Christopher John Mayer as a director on 2022-11-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CESSATION OF ELAINE MARGARET EGERTON AS A PSC

View Document

17/08/1717 August 2017 CESSATION OF STEPHEN MICHAEL EGERTON AS A PSC

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN MAYER

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM STEPHEN LLOYD

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR ELAINE EGERTON

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY ELAINE EGERTON

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR WILLIAM STEPHEN LLOYD

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MAYER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EGERTON

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE EGERTON / 09/12/2016

View Document

22/12/1622 December 2016 SECRETARY'S CHANGE OF PARTICULARS / ELAINE MARGARET EGERTON / 09/12/2016

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL EGERTON / 09/12/2016

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MRS ELAINE EGERTON

View Document

28/01/1428 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1314 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL EGERTON / 01/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ELAINE EGERTON / 30/01/2007

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EGERTON / 30/01/2007

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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