SWAN ASTRO LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

17/04/2417 April 2024 Appointment of Mr Daniel John Grindrod as a director on 2024-03-11

View Document

19/03/2419 March 2024 Appointment of Mr Adrian Leslie Butcher as a director on 2024-03-11

View Document

18/03/2418 March 2024 Notification of Ian Harry Stoneham as a person with significant control on 2024-03-11

View Document

18/03/2418 March 2024 Termination of appointment of Samantha Joan Wilks as a director on 2024-03-11

View Document

18/03/2418 March 2024 Cessation of Samantha Joan Wilks as a person with significant control on 2024-03-11

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

20/10/2320 October 2023 Appointment of Mr Ian Harry Stoneham as a director on 2023-04-27

View Document

12/09/2312 September 2023 Termination of appointment of Colleen Margaret Cassidy as a director on 2023-09-06

View Document

30/06/2330 June 2023 Appointment of Dr Anthony Finbar Colclough as a director on 2023-04-27

View Document

28/03/2328 March 2023 Appointment of Mrs Nicola Colclough as a secretary on 2023-02-14

View Document

16/03/2316 March 2023 Cessation of Anthony Graham Cropper as a person with significant control on 2023-02-14

View Document

16/03/2316 March 2023 Notification of Samantha Joan Wilks as a person with significant control on 2022-11-16

View Document

16/03/2316 March 2023 Termination of appointment of Anthony Graham Cropper as a secretary on 2023-02-14

View Document

16/03/2316 March 2023 Termination of appointment of Anthony Graham Cropper as a director on 2023-02-14

View Document

31/01/2331 January 2023 Termination of appointment of Michael Garcia as a director on 2023-01-30

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

13/10/2113 October 2021 Cessation of Richard Anthony Vallance as a person with significant control on 2020-12-08

View Document

13/10/2113 October 2021 Notification of Nicola Colclough as a person with significant control on 2020-12-08

View Document

12/11/1412 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM
NEWPORT FREE GRAMMAR SCHOOL
BURY WATER LANE
NEWPORT SAFFRON WALDEN
ESSEX
CB11 3TR

View Document

30/10/1430 October 2014 11/10/14 NO MEMBER LIST

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR JAMES DOUGLAS STRACHAN GORDON

View Document

15/10/1315 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/10/1311 October 2013 11/10/13 NO MEMBER LIST

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR DIANA REED

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MRS DONNA TAMSIN ANDERSON

View Document

17/10/1217 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 15/10/12 NO MEMBER LIST

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR CYRIL PEARCE

View Document

28/10/1128 October 2011 28/10/11 NO MEMBER LIST

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR PETER MILLEDGE

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON COOKE

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 01/11/10 NO MEMBER LIST

View Document

17/11/0917 November 2009 01/11/09 NO MEMBER LIST

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY VALLANCE / 01/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY COOKE / 01/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE RAYNAULD HOWE WILSON / 01/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANA REED / 01/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL ARTHUR PEARCE / 01/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM CROPPER / 01/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EVE MARY TURNBULL / 01/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE GAMBLE / 01/11/2009

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VALLANCE / 07/01/2009

View Document

08/01/098 January 2009 ANNUAL RETURN MADE UP TO 01/11/08

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA WAWN

View Document

03/12/083 December 2008 DIRECTOR APPOINTED LEE GAMBLE

View Document

17/11/0817 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR ALISON GREEN

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED RICHARD VALLANCE

View Document

29/11/0729 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 ANNUAL RETURN MADE UP TO 01/11/07

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 ANNUAL RETURN MADE UP TO 01/11/06

View Document

14/11/0514 November 2005 ANNUAL RETURN MADE UP TO 01/11/05

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/11/049 November 2004 ANNUAL RETURN MADE UP TO 01/11/04

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/035 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 ANNUAL RETURN MADE UP TO 01/11/03

View Document

02/12/022 December 2002 ANNUAL RETURN MADE UP TO 01/11/02

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/11/018 November 2001 ANNUAL RETURN MADE UP TO 01/11/01

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/008 November 2000 ANNUAL RETURN MADE UP TO 01/11/00

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/11/9919 November 1999 ANNUAL RETURN MADE UP TO 01/11/99

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 ANNUAL RETURN MADE UP TO 01/11/98

View Document

11/12/9811 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/08/987 August 1998 COMPANY NAME CHANGED SWANCAT LIMITED CERTIFICATE ISSUED ON 10/08/98

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: G OFFICE CHANGED 06/08/98 LONG ACRE HOWE LANE GREAT SAMPFORD ESSEX CB10 2NY

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

14/01/9814 January 1998 ANNUAL RETURN MADE UP TO 01/11/97

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

19/12/9619 December 1996 ANNUAL RETURN MADE UP TO 01/11/96

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/10/9524 October 1995 ANNUAL RETURN MADE UP TO 01/11/95

View Document

28/11/9428 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

28/11/9428 November 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94 FROM: G OFFICE CHANGED 28/11/94 LONGACRE HOWE LANE GREAT SAMPFORD ESSEX CB10 2NY

View Document

05/11/945 November 1994 REGISTERED OFFICE CHANGED ON 05/11/94 FROM: G OFFICE CHANGED 05/11/94 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

05/11/945 November 1994 SECRETARY RESIGNED

View Document

01/11/941 November 1994 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