SWALE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

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

View Accounts

16/07/2416 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

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

View Accounts

27/12/2327 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-31

View Document

21/12/2321 December 2023 Change of details for Mr Philip Christopher Gibbs as a person with significant control on 2023-03-31

View Document

20/12/2320 December 2023 Cessation of Alison Ruth Gibbs as a person with significant control on 2023-03-31

View Document

24/11/2324 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Notification of Alison Ruth Gibbs as a person with significant control on 2023-03-31

View Document

22/06/2322 June 2023 Change of details for Mr Philip Christopher Gibbs as a person with significant control on 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

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

View Accounts

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mrs Alison Ruth Gibbs as a director on 2023-03-31

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Change of share class name or designation

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

10/02/2310 February 2023 Cancellation of shares. Statement of capital on 2023-01-18

View Document

10/02/2310 February 2023 Purchase of own shares.

View Document

27/01/2327 January 2023 Notification of Philip Christopher Gibbs as a person with significant control on 2023-01-18

View Document

27/01/2327 January 2023 Withdrawal of a person with significant control statement on 2023-01-27

View Document

26/01/2326 January 2023 Termination of appointment of Henry Richard James Bush as a director on 2023-01-18

View Document

26/01/2326 January 2023 Termination of appointment of Bruce Martin Swale as a director on 2023-01-18

View Document

13/12/2213 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, SECRETARY HENRY BUSH

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MARTIN SWALE / 02/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD JAMES BUSH / 13/09/2019

View Document

13/09/1913 September 2019 SECRETARY APPOINTED MR PHILIP CHRISTOPHER GIBBS

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR PHILIP CHRISTOPHER GIBBS

View Document

18/09/1818 September 2018 01/08/18 STATEMENT OF CAPITAL GBP 11.10

View Document

17/09/1817 September 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

06/08/186 August 2018 ADOPT ARTICLES 01/06/2018

View Document

06/08/186 August 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 NOTIFICATION OF PSC STATEMENT ON 27/03/2018

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM SUITE 103 HIGHVIEW BUSINESS CENTRE HIGH STREET BORDON HAMPSHIRE GU35 0AX

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 SUB-DIVISION 10/09/16

View Document

02/08/162 August 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

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

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 DISS40 (DISS40(SOAD))

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/07/1125 July 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MARTIN SWALE / 09/05/2010

View Document

28/06/1028 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR BARRY SHEPPARD

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED HENRY RICHARD JAMES BUSH

View Document

10/12/0910 December 2009 SECRETARY APPOINTED HENRY RICHARD JAMES BUSH

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY BARRY SHEPPARD

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 27 CASTLE STREET DOVER KENT CT16 1PT

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 26 CASTLE STREET DOVER KENT CT16 1PW

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 09/05/06; NO CHANGE OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/11/0321 November 2003 COMPANY NAME CHANGED PROTECT-A-BOAT LIMITED CERTIFICATE ISSUED ON 21/11/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 £ NC 1000/1001 28/02/03

View Document

07/04/037 April 2003 NC INC ALREADY ADJUSTED 28/02/03

View Document

11/03/0311 March 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/06/9424 June 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/11/9227 November 1992 REGISTERED OFFICE CHANGED ON 27/11/92 FROM: 5, ST. JAMES'S STREET DOVER KENT CT16 1QD.

View Document

08/11/928 November 1992 AUDITOR'S RESIGNATION

View Document

19/06/9219 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9219 June 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/09/9120 September 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/06/9014 June 1990 NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 REGISTERED OFFICE CHANGED ON 12/06/90 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

12/06/9012 June 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/909 May 1990 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