SWALESIDE ACCOUNTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

25/03/2525 March 2025 Change of share class name or designation

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

10/03/2510 March 2025 Resolutions

View Document

28/02/2528 February 2025 Termination of appointment of Teresa Fothergill as a secretary on 2024-06-03

View Document

28/02/2528 February 2025 Termination of appointment of Teresa Fothergill as a director on 2024-12-31

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

05/04/245 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM SWALESIDE GRANGE GREEN END ASENBY THIRSK NORTH YORKSHIRE YO7 3QX

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/03/1825 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/02/161 February 2016 COMPANY NAME CHANGED ROXBY HOUSE LIMITED CERTIFICATE ISSUED ON 01/02/16

View Document

12/12/1512 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED MR GEORGE DUNCAN FOTHERGILL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/07/1526 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/08/1421 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/07/1310 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/07/1223 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA MCLOUGHLIN / 18/06/2011

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MS TERESA MCLOUGHLIN / 18/06/2011

View Document

03/08/113 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVE FOTHERGILL

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY OLIVE FOTHERGILL

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM RED HOUSE FARM EASBY RICHMOND NORTH YORKSHIRE DL10 7EU

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MS TERESA MCLOUGHLIN

View Document

28/02/1128 February 2011 SECRETARY APPOINTED MS TERESA MCLOUGHLIN

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVE FOTHERGILL / 01/10/2009

View Document

23/08/1023 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / OLIVE FOTHERGILL / 01/10/2009

View Document

06/07/096 July 2009 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