SWAN ENVIRO LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

20/11/2420 November 2024 Change of details for Midland Filter Products Ltd as a person with significant control on 2024-01-08

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/01/2031 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT WESTGATE

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR PHILIP MORRISON

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY JOHN STARMER

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIDLAND FILTER PRODUCTS LTD

View Document

21/05/1921 May 2019 CESSATION OF ACS GESELLSCHAFT FUR LUFT - UND ENTSTAUBUNSTECHNIK AS A PSC

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

28/01/1928 January 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

04/05/174 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

27/05/1627 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

04/08/154 August 2015 SECTION 519

View Document

05/06/155 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

28/05/1428 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

30/07/1330 July 2013 28/06/13 STATEMENT OF CAPITAL GBP 265000

View Document

06/06/136 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 AUDITOR'S RESIGNATION

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/09/1221 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

08/06/128 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR ASHLEY STARMER

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG SMITH

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY DELLA SMITH

View Document

23/11/1123 November 2011 SECRETARY APPOINTED MR ROBERT WESTGATE

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MURRAY SMITH / 10/05/2010

View Document

04/01/104 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 53 CASWELL ROAD BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN4 7PW

View Document

30/05/0830 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: BUILDING 7 ROD HARMANS WAY WEEDON NORTHAMPTON NN7 4PS

View Document

26/06/0226 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 £ NC 10000/100000 10/08

View Document

20/06/0220 June 2002 NC INC ALREADY ADJUSTED 10/08/01

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

03/11/003 November 2000 COMPANY NAME CHANGED TYGLO LIMITED CERTIFICATE ISSUED ON 06/11/00

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 £ NC 100/10000 15/05/

View Document

19/05/0019 May 2000 NC INC ALREADY ADJUSTED 15/05/00

View Document

10/05/0010 May 2000 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