SWANCAST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-04-04 with no updates |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-04 with updates |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/07/2325 July 2023 | Satisfaction of charge 1 in full |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-04 with updates |
04/04/234 April 2023 | Cessation of Timothy Huw Ley as a person with significant control on 2023-02-06 |
04/04/234 April 2023 | Cessation of Martin James Ley as a person with significant control on 2023-02-06 |
04/04/234 April 2023 | Notification of Skyla Properties Limited as a person with significant control on 2023-02-06 |
28/03/2328 March 2023 | Appointment of Mr Alexander Owen Ley as a director on 2023-02-06 |
28/03/2328 March 2023 | Termination of appointment of Martin James Ley as a secretary on 2023-02-06 |
28/03/2328 March 2023 | Termination of appointment of Martin James Ley as a director on 2023-02-06 |
28/03/2328 March 2023 | Appointment of Mrs Katryna Rachel Phillips as a director on 2023-03-28 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-18 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with updates |
15/12/2115 December 2021 | Director's details changed for Mr Martin James Ley on 2021-12-15 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-07-31 |
15/12/2115 December 2021 | Secretary's details changed for Mr Martin James Ley on 2021-12-15 |
15/12/2115 December 2021 | Director's details changed for Mrs Susan Patricia Ley on 2021-12-15 |
15/12/2115 December 2021 | Change of details for Mr Martin James Ley as a person with significant control on 2021-12-15 |
04/10/214 October 2021 | Change of details for Mr Timothy Huw Ley as a person with significant control on 2021-09-22 |
04/10/214 October 2021 | Registered office address changed from Tanglewood Widegate Pennard Swansea West Glamorgan SA3 2AB to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 2021-10-04 |
04/10/214 October 2021 | Director's details changed for Mr Timothy Huw Ley on 2021-09-22 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
18/12/1918 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HUW LEY / 23/09/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/01/1922 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
18/04/1818 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
16/02/1716 February 2017 | DIRECTOR APPOINTED MRS SUSAN PATRICIA LEY |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
27/10/1627 October 2016 | 31/07/16 TOTAL EXEMPTION FULL |
18/01/1618 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
03/12/153 December 2015 | 31/07/15 TOTAL EXEMPTION FULL |
19/01/1519 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
20/01/1420 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HUW LEY / 18/01/2014 |
20/01/1420 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
20/10/1320 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
18/01/1318 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
10/02/1210 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
19/01/1119 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
18/01/1018 January 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
16/10/0916 October 2009 | 31/07/09 TOTAL EXEMPTION FULL |
19/01/0919 January 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | 31/07/08 TOTAL EXEMPTION FULL |
21/01/0821 January 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 |
22/05/0722 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
19/02/0719 February 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
06/02/066 February 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
24/02/0524 February 2005 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
25/06/0425 June 2004 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | REGISTERED OFFICE CHANGED ON 27/01/04 FROM: EBENEZER STREET SWANSEA CITY & COUNTY OF SWANSEA SA1 5BJ |
03/12/033 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
10/09/0310 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/09/0310 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
21/07/0321 July 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/07/03 |
26/04/0326 April 2003 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
03/10/023 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
06/02/026 February 2002 | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS |
21/02/0121 February 2001 | NEW DIRECTOR APPOINTED |
21/02/0121 February 2001 | REGISTERED OFFICE CHANGED ON 21/02/01 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH |
21/02/0121 February 2001 | DIRECTOR RESIGNED |
21/02/0121 February 2001 | SECRETARY RESIGNED |
21/02/0121 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/01/0118 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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