SWANEPOEL DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/03/251 March 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD MERRETT

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 20 GREATCHESTERS BANCROFT MILTON KEYNES MK13 0PB ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/04/1828 April 2018 REGISTERED OFFICE CHANGED ON 28/04/2018 FROM CLEMENTS HOUSE 1279 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/01/1627 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/02/1520 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1415 April 2014 COMPANY NAME CHANGED SWANEPOEL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/04/14

View Document

04/02/144 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MERRETT / 01/12/2013

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAN HENDRIK COETZEE SWANEPOEL / 01/12/2013

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAN HENDRIK COETZEE SWANEPOEL / 01/01/2012

View Document

11/02/1311 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAN HENDRIK COETZEE SWANEPOEL / 01/10/2011

View Document

10/02/1210 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAN HEENDRIK COETZEE SWANEPOEL / 01/10/2010

View Document

15/02/1115 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN HEENDRIK COETZEE SWANEPOEL / 01/10/2009

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM CLEMENTS HOUSE, 1279 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 SECRETARY APPOINTED RICHARD MERRETT

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY BARBARA GOH

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: CLEMENTS HOUSE, 1279 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 1279 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 673 FINCHLEY ROAD LONDON NW2 2JP

View Document

24/03/0024 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 23/01/00; NO CHANGE OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/999 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/974 April 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/07/97

View Document

04/04/974 April 1997 S386 DISP APP AUDS 26/03/97

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 SECRETARY RESIGNED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 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