SWAKELEYS ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-09 with no updates |
20/05/2420 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-09 with no updates |
31/05/2331 May 2023 | Micro company accounts made up to 2023-03-31 |
18/11/2218 November 2022 | Confirmation statement made on 2022-11-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Register inspection address has been changed from Audit House 260 Field End Road Ruislip Middlesex HA4 9LT United Kingdom to One Six Six 166 College Road 2nd Floor Harrow Middlesex HA1 1BH |
05/12/215 December 2021 | Confirmation statement made on 2021-11-09 with no updates |
21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
11/11/2011 November 2020 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR |
11/11/2011 November 2020 | CESSATION OF MARIA ANDREWS AS A PSC |
11/11/2011 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHYS JONES |
07/08/207 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES |
09/05/199 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES |
09/11/189 November 2018 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND ANDREWS |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/07/181 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA ANDREWS |
01/07/181 July 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
01/07/181 July 2018 | CESSATION OF RAY ANDREWS AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/01/1813 January 2018 | DIRECTOR APPOINTED MR RHYS JONES |
19/06/1719 June 2017 | Registered office address changed from , Basepoint Business Centre 272 Field End Road, Eastcote, Ruislip, Middlesex, HA4 9NA to 149 Swakeleys Road Ickenham Uxbridge UB10 8DL on 2017-06-19 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
19/06/1719 June 2017 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM BASEPOINT BUSINESS CENTRE 272 FIELD END ROAD EASTCOTE RUISLIP MIDDLESEX HA4 9NA |
06/06/176 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/08/1529 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/06/1525 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/06/1424 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
30/12/1330 December 2013 | PREVSHO FROM 31/03/2013 TO 30/03/2013 |
13/06/1313 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
13/06/1313 June 2013 | 30/04/13 STATEMENT OF CAPITAL GBP 100 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/08/1213 August 2012 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM TACS ACCOUNTANTS AUDIT HOUSE 260 FIELD END ROAD EASTCOTE RUISLIP MIDDLESEX HA4 9LT |
13/08/1213 August 2012 | Registered office address changed from , Tacs Accountants Audit House, 260 Field End Road, Eastcote Ruislip, Middlesex, HA4 9LT on 2012-08-13 |
26/06/1226 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/07/119 July 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/07/109 July 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
09/07/109 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
08/07/108 July 2010 | SAIL ADDRESS CREATED |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DOUGLAS ANDREWS / 01/12/2009 |
10/05/1010 May 2010 | PREVSHO FROM 30/06/2010 TO 31/03/2010 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
14/06/0714 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/06/067 June 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
02/07/042 July 2004 | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
24/06/0324 June 2003 | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
27/05/0327 May 2003 | |
27/05/0327 May 2003 | REGISTERED OFFICE CHANGED ON 27/05/03 FROM: HARE WILSON AND CO REDMEAD HOUSE UXBRIDGE ROAD UXBRIDGE MIDDLESEX UB10 0LT |
19/03/0319 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
12/07/0212 July 2002 | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
03/01/023 January 2002 | NEW DIRECTOR APPOINTED |
03/01/023 January 2002 | NEW SECRETARY APPOINTED |
03/01/023 January 2002 | REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
03/01/023 January 2002 | |
12/06/0112 June 2001 | SECRETARY RESIGNED |
12/06/0112 June 2001 | DIRECTOR RESIGNED |
01/06/011 June 2001 | 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