SWAN ELECTRONICS MANUFACTURING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Accounts for a small company made up to 2024-06-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Philip Mark Simmonds on 2024-09-30

View Document

24/09/2424 September 2024 Second filing of Confirmation Statement dated 2023-09-12

View Document

23/09/2423 September 2024 Change of details for Ec Electronics Bidco Limited as a person with significant control on 2022-12-06

View Document

23/09/2423 September 2024 Director's details changed for Mr Philip Mark Simmonds on 2024-07-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Satisfaction of charge 063688400004 in full

View Document

25/01/2425 January 2024 Memorandum and Articles of Association

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

24/01/2424 January 2024 Memorandum and Articles of Association

View Document

16/01/2416 January 2024 Registration of charge 063688400006, created on 2024-01-15

View Document

15/01/2415 January 2024 Registration of charge 063688400005, created on 2024-01-15

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Current accounting period shortened from 2023-09-30 to 2023-06-30

View Document

24/04/2324 April 2023 Registration of charge 063688400004, created on 2023-04-20

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/12/2215 December 2022 Termination of appointment of Adrian Glyn Nicholls as a secretary on 2022-12-06

View Document

14/12/2214 December 2022 Appointment of Mr Lee Christopher Pope as a director on 2022-12-06

View Document

14/12/2214 December 2022 Appointment of Mr Philip Mark Simmonds as a director on 2022-12-06

View Document

09/12/229 December 2022 Registration of charge 063688400003, created on 2022-12-06

View Document

08/12/228 December 2022 Registered office address changed from Units a & B Roseheyworth Business Park North Abertillery NP13 1SX Wales to Unit 4 Newton Court Rankine Road Basingstoke Hampshire RG24 8GF on 2022-12-08

View Document

08/12/228 December 2022 Satisfaction of charge 1 in full

View Document

08/12/228 December 2022 Notification of Ec Electronics Bidco Limited as a person with significant control on 2022-12-06

View Document

08/12/228 December 2022 Cessation of Adrian Glyn Nicholls as a person with significant control on 2022-12-06

View Document

08/12/228 December 2022 Cessation of Simon Paul Williams as a person with significant control on 2022-12-06

View Document

08/12/228 December 2022 Termination of appointment of Adrian Glyn Nicholls as a director on 2022-12-06

View Document

08/12/228 December 2022 Termination of appointment of Simon Paul Williams as a director on 2022-12-06

View Document

22/11/2222 November 2022 Satisfaction of charge 2 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/09/1516 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/09/1316 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/12/1014 December 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GLYN NICHOLLS / 01/10/2009

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL WILLIAMS / 01/10/2009

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM S P WILLIAMS, GLYNCOED COMMERCIAL RD LLANHILLETH GWENT NP13 2HT

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 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