SWANMAC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 Change of details for Mr Thomas Swanson as a person with significant control on 2025-01-31

View Document

23/06/2523 June 2025 Director's details changed for Mr Thomas Swanson on 2025-01-31

View Document

23/06/2523 June 2025 Change of details for Mrs Roxanna Swanson as a person with significant control on 2025-01-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

21/08/2421 August 2024 Cessation of Eric George Swanson as a person with significant control on 2022-06-02

View Document

20/06/2420 June 2024 Change of details for Trent Swanson as a person with significant control on 2024-05-21

View Document

20/06/2420 June 2024 Director's details changed for Trent Swanson on 2024-05-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Memorandum and Articles of Association

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / THOMAS SWANSON / 14/05/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SWANSON / 14/05/2019

View Document

04/07/194 July 2019 DIRECTOR APPOINTED TRENT SWANSON

View Document

04/07/194 July 2019 13/05/19 STATEMENT OF CAPITAL GBP 451400

View Document

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SWANSON / 21/06/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SWANSON / 21/06/2019

View Document

20/06/1920 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2016

View Document

12/06/1912 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/06/2019

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICIA KATE SWANSON

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER SWANSON

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPHINE SWANSON

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIEN SWANSON

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERONEL TARA SWANSON

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD SWANSON

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA MARY SWANSON

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY GEORGE SWANSON

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY GRACE SWANSON

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC GEORGE SWANSON

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRENT SWANSON

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SWANSON

View Document

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

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAMIEN SWANSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEORGE SWANSON / 11/08/2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA SWANSON / 10/08/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNA SWANSON / 09/08/2016

View Document

10/05/1610 May 2016 31/12/14 STATEMENT OF CAPITAL GBP 451200

View Document

08/04/168 April 2016 ADOPT ARTICLES 31/12/2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED DAMIEN SWANSON

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED EDWARD SWANSON

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED THOMAS SWANSON

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED OLIVER SWANSON

View Document

21/11/1421 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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