SWALE TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
20/06/2520 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/07/2416 July 2024 | Unaudited abridged accounts made up to 2024-03-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-11 with updates |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
08/04/248 April 2024 | Statement of capital following an allotment of shares on 2024-03-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Second filing of a statement of capital following an allotment of shares on 2023-03-31 |
21/12/2321 December 2023 | Change of details for Mr Philip Christopher Gibbs as a person with significant control on 2023-03-31 |
20/12/2320 December 2023 | Cessation of Alison Ruth Gibbs as a person with significant control on 2023-03-31 |
24/11/2324 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
22/06/2322 June 2023 | Notification of Alison Ruth Gibbs as a person with significant control on 2023-03-31 |
22/06/2322 June 2023 | Change of details for Mr Philip Christopher Gibbs as a person with significant control on 2023-03-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-11 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
31/03/2331 March 2023 | Appointment of Mrs Alison Ruth Gibbs as a director on 2023-03-31 |
14/02/2314 February 2023 | Resolutions |
14/02/2314 February 2023 | Change of share class name or designation |
14/02/2314 February 2023 | Resolutions |
14/02/2314 February 2023 | Resolutions |
14/02/2314 February 2023 | Resolutions |
10/02/2310 February 2023 | Cancellation of shares. Statement of capital on 2023-01-18 |
10/02/2310 February 2023 | Purchase of own shares. |
27/01/2327 January 2023 | Notification of Philip Christopher Gibbs as a person with significant control on 2023-01-18 |
27/01/2327 January 2023 | Withdrawal of a person with significant control statement on 2023-01-27 |
26/01/2326 January 2023 | Termination of appointment of Henry Richard James Bush as a director on 2023-01-18 |
26/01/2326 January 2023 | Termination of appointment of Bruce Martin Swale as a director on 2023-01-18 |
13/12/2213 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | REGISTERED OFFICE CHANGED ON 02/01/2020 FROM RM 48, BLDG 51G BUDDS LANE WHITEHILL & BORDON ENTERPRISE PARK BORDON GU35 0FJ ENGLAND |
13/09/1913 September 2019 | APPOINTMENT TERMINATED, SECRETARY HENRY BUSH |
13/09/1913 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MARTIN SWALE / 02/09/2019 |
13/09/1913 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD JAMES BUSH / 13/09/2019 |
13/09/1913 September 2019 | SECRETARY APPOINTED MR PHILIP CHRISTOPHER GIBBS |
16/07/1916 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | DIRECTOR APPOINTED MR PHILIP CHRISTOPHER GIBBS |
18/09/1818 September 2018 | 01/08/18 STATEMENT OF CAPITAL GBP 11.10 |
17/09/1817 September 2018 | STATEMENT OF COMPANY'S OBJECTS |
06/08/186 August 2018 | ADOPT ARTICLES 01/06/2018 |
06/08/186 August 2018 | STATEMENT OF COMPANY'S OBJECTS |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | NOTIFICATION OF PSC STATEMENT ON 27/03/2018 |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
21/08/1721 August 2017 | REGISTERED OFFICE CHANGED ON 21/08/2017 FROM SUITE 103 HIGHVIEW BUSINESS CENTRE HIGH STREET BORDON HAMPSHIRE GU35 0AX |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/10/1619 October 2016 | SUB-DIVISION 10/09/16 |
02/08/162 August 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/10/157 October 2015 | DISS40 (DISS40(SOAD)) |
06/10/156 October 2015 | FIRST GAZETTE |
30/09/1530 September 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/08/141 August 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/09/136 September 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/07/1125 July 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MARTIN SWALE / 09/05/2010 |
28/06/1028 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
10/12/0910 December 2009 | APPOINTMENT TERMINATED, DIRECTOR BARRY SHEPPARD |
10/12/0910 December 2009 | DIRECTOR APPOINTED HENRY RICHARD JAMES BUSH |
10/12/0910 December 2009 | SECRETARY APPOINTED HENRY RICHARD JAMES BUSH |
10/12/0910 December 2009 | APPOINTMENT TERMINATED, SECRETARY BARRY SHEPPARD |
10/12/0910 December 2009 | REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 27 CASTLE STREET DOVER KENT CT16 1PT |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 26 CASTLE STREET DOVER KENT CT16 1PW |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 09/05/06; NO CHANGE OF MEMBERS |
16/12/0516 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
17/05/0517 May 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
16/08/0416 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/05/0420 May 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
06/01/046 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/11/0321 November 2003 | COMPANY NAME CHANGED PROTECT-A-BOAT LIMITED CERTIFICATE ISSUED ON 21/11/03 |
22/05/0322 May 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
07/04/037 April 2003 | £ NC 1000/1001 28/02/03 |
07/04/037 April 2003 | NC INC ALREADY ADJUSTED 28/02/03 |
11/03/0311 March 2003 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
20/12/0220 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
16/05/0216 May 2002 | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
01/02/021 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
24/05/0124 May 2001 | RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
20/06/0020 June 2000 | RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS |
01/02/001 February 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
22/05/9922 May 1999 | RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS |
31/03/9931 March 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
28/05/9828 May 1998 | RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS |
03/02/983 February 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
18/06/9718 June 1997 | RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS |
06/11/966 November 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
24/06/9624 June 1996 | RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS |
02/02/962 February 1996 | FULL ACCOUNTS MADE UP TO 31/03/95 |
18/05/9518 May 1995 | RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS |
05/02/955 February 1995 | FULL ACCOUNTS MADE UP TO 31/03/94 |
24/06/9424 June 1994 | RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS |
24/06/9424 June 1994 | DIRECTOR'S PARTICULARS CHANGED |
10/02/9410 February 1994 | FULL ACCOUNTS MADE UP TO 31/03/93 |
16/07/9316 July 1993 | RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS |
14/01/9314 January 1993 | FULL ACCOUNTS MADE UP TO 31/03/92 |
27/11/9227 November 1992 | REGISTERED OFFICE CHANGED ON 27/11/92 FROM: 5, ST. JAMES'S STREET DOVER KENT CT16 1QD. |
08/11/928 November 1992 | AUDITOR'S RESIGNATION |
19/06/9219 June 1992 | DIRECTOR'S PARTICULARS CHANGED |
19/06/9219 June 1992 | RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS |
09/01/929 January 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
20/09/9120 September 1991 | RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS |
18/06/9018 June 1990 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
14/06/9014 June 1990 | NEW DIRECTOR APPOINTED |
14/06/9014 June 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
12/06/9012 June 1990 | REGISTERED OFFICE CHANGED ON 12/06/90 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
12/06/9012 June 1990 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/05/909 May 1990 | 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