SWAN PRINT LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from Shuttleworth Road Elm Farm Industrial Estate Bedford Bedfordshire MK41 0EP to C/O Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Row Birmingham B3 3AG on 2025-09-04

View Document

02/09/252 September 2025 NewAppointment of an administrator

View Document

13/08/2513 August 2025 NewResolutions

View Document

07/08/257 August 2025 NewAppointment of Ms Berna Ay as a director on 2025-08-07

View Document

07/08/257 August 2025 NewTermination of appointment of Berna Ay as a director on 2025-08-07

View Document

25/07/2525 July 2025 NewPrevious accounting period shortened from 2024-10-27 to 2024-10-26

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-11 with updates

View Document

07/03/257 March 2025 Director's details changed for Mr Jayden Harry Spring on 2025-01-20

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Current accounting period shortened from 2022-10-28 to 2022-10-27

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2022-10-29 to 2022-10-28

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/03/223 March 2022 Change of details for Sph 2020 Limited as a person with significant control on 2020-03-10

View Document

25/02/2225 February 2022 Registration of charge 026860150002, created on 2022-02-25

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2020-10-31

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

05/08/215 August 2021 Satisfaction of charge 026860150001 in full

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

06/07/216 July 2021 Termination of appointment of Sarah Lynas as a director on 2021-05-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/06/2025 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026860150001

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR JAYDEN HARRY SPRING

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MS SARAH LYNAS

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAYDEN SPRING

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPH 2020 LIMITED

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY ELAINE LAWRENCE

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR JAYDEN HARRY SPRING

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE

View Document

11/03/2011 March 2020 CESSATION OF DAVID KEITH LAWRENCE AS A PSC

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

05/03/205 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/03/1922 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/02/1815 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/02/1612 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/02/1513 February 2015 SAIL ADDRESS CREATED

View Document

13/02/1513 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/02/1415 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/02/1312 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/02/1111 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH LAWRENCE / 10/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

12/02/0912 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 56, STANCLIFFE ROAD PUTNOE BEDFORD MK41 9AP.

View Document

23/02/0023 February 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 S366A DISP HOLDING AGM 24/02/99

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

21/02/9521 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/02/9427 February 1994 RETURN MADE UP TO 10/02/94; NO CHANGE OF MEMBERS

View Document

27/02/9427 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9312 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

12/12/9312 December 1993 EXEMPTION FROM APPOINTING AUDITORS 15/11/93

View Document

12/03/9312 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/03/9312 March 1993 RETURN MADE UP TO 10/02/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9226 April 1992 REGISTERED OFFICE CHANGED ON 26/04/92 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

10/02/9210 February 1992 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