SWAIN LIFTING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Accounts for a small company made up to 2023-12-30

View Document

14/03/2414 March 2024 Satisfaction of charge 030986310003 in full

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

23/09/2323 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a small company made up to 2022-01-01

View Document

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

15/11/2115 November 2021 Registered office address changed from Woodside Works the Close Balcombe Road Horley Surrey RH6 9EB to Vulcan House Priory Road Rochester ME2 2BD on 2021-11-15

View Document

15/11/2115 November 2021 Certificate of change of name

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2021-01-02

View Document

02/01/212 January 2021 Annual accounts for year ending 02 Jan 2021

View Accounts

28/12/1928 December 2019 Annual accounts for year ending 28 Dec 2019

View Accounts

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR STUART JAMES RIGBY

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR MATTHEW DEER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL KAVANAGH

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030986310004

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

18/08/1618 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/05/164 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT TOON

View Document

18/04/1618 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/03/1624 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAULINE TOON

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY PAULINE TOON

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030986310003

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR MATTHEW GEORGE SWAIN

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR ROBERT JOHN SWAIN

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR PAUL KAVANAGH

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

07/04/157 April 2015 TERMINATE DIR APPOINTMENT

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY TOON

View Document

23/01/1523 January 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

12/09/1412 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED LUCY JANE TOON

View Document

25/10/1325 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

25/10/1325 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ANNE ELIZABETH TOON / 12/06/2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ANNE ELIZABETH TOON / 12/06/2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER ARTHUR TOON / 12/06/2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/126 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1113 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR LINDA CHUCKI

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: IMPERIAL BUILDINGS VICTORIA ROAD HORLEY SURREY RH6 7PZ

View Document

22/09/0622 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

11/08/0411 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/038 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: WOODSIDE WORKS THE CLOSE BALCOMBE ROAD HORLEY SURREY RH6 9EB

View Document

22/10/0222 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: GLOVERS FARM REIGATE HILL REIGATE SURREY RH2 9PN

View Document

10/11/9910 November 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/10/9512 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 REGISTERED OFFICE CHANGED ON 10/10/95 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

10/10/9510 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 COMPANY NAME CHANGED GABLETONE LIMITED CERTIFICATE ISSUED ON 29/09/95

View Document

05/09/955 September 1995 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