SWANMED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-02-28

View Document

04/05/224 May 2022 Director's details changed for Dr John Robert William Gove on 2022-05-04

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

20/07/2120 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERT WILLIAM GOVE / 16/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR CRISPIN THOMAS PEREIRA DUNNE / 16/01/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR EMMA VICTORIA DERBYSHIRE / 16/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERT WILLIAM GOVE / 16/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR CRISPIN THOMAS PEREIRA DUNNE / 16/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR EMMA VICTORIA DERBYSHIRE / 16/01/2019

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063903630001

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/06/1416 June 2014 PREVEXT FROM 31/10/2013 TO 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 SECOND FILING FOR FORM SH01

View Document

03/02/143 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR WILLA MCDONALD

View Document

08/08/138 August 2013 TRANSFER OF ORDINARY £1 SHARES 28/06/2013

View Document

08/08/138 August 2013 28/06/13 STATEMENT OF CAPITAL GBP 720

View Document

08/08/138 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM SWAN SURGERY NORTHGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1AE

View Document

17/01/1317 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR TABSSUM REHAN NAWAZ

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLA VICTORIA MCDONALD / 01/04/2011

View Document

09/11/119 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

27/10/1027 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CRISPIN THOMAS PEREIRA DUNNE / 01/10/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KIRSTY JANE REID / 01/10/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLA VICTORIA MCDONALD / 01/10/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERT WILLIAM GOVE / 01/10/2009

View Document

02/01/102 January 2010 Annual return made up to 4 October 2009 with full list of shareholders

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLA MCDONALD / 10/01/2009

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA DERBYSHIRE / 31/08/2008

View Document

04/10/074 October 2007 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