SWAN IT RECRUITMENT LTD

Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

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

View Accounts

10/02/2410 February 2024 Registered office address changed from 48 Warwick Street London W1B 5NL England to 18 Fouberts Place London W1F 7PH on 2024-02-10

View Document

23/12/2323 December 2023 Accounts for a small company made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Accounts for a small company made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

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

View Accounts

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

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-03-31

View Document

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

View Accounts

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040879900005

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM C/O ITHR GROUP PLC 9TH FLOOR BERKSHIRE HOUSE HIGH HOLBORN LONDON WC1V 7AA

View Document

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

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040879900004

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MICHAEL GALLAGHER

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, SECRETARY ROGER MOORE

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

10/03/1610 March 2016 SECRETARY APPOINTED MR ROGER JOHN MOORE

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH HOLLIGAN

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/10/1529 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL GALLAGHER / 26/05/2015

View Document

29/10/1529 October 2015 SECRETARY'S CHANGE OF PARTICULARS / KENNETH HOLLIGAN / 26/05/2015

View Document

27/10/1527 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/10/1527 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM C/O ITHR GROUP PLC 17 HANOVER SQUARE LONDON W1S 1BN

View Document

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 48 WARWICK STREET LONDON W1B 5NL

View Document

17/10/1317 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/06/1312 June 2013 ALTER ARTICLES 10/05/2013

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040879900004

View Document

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BETTRIDGE

View Document

16/12/1116 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

29/11/1129 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOSEPH BETTRIDGE / 29/11/2011

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED SEAN MICHAEL GALLAGHER

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA BETTRIDGE

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 1ST FLOOR, SHERATON HOUSE LOWER ROAD, CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5LH

View Document

19/04/1119 April 2011 SECRETARY APPOINTED KENNETH HOLLIGAN

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/115 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0728 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0728 October 2007 £ NC 2000/3000 11/10/07

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: SHERATON HOUSE LOWER ROAD CHORLEYWOOD HERTFORDSHIRE WD3 5LH

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

27/10/0327 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 COMPANY NAME CHANGED SWAN IT LIMITED CERTIFICATE ISSUED ON 18/03/03

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 85 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DE

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 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