SWANN EDWARDS ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

11/02/2511 February 2025 Change of details for Mr Russell Edward Swann as a person with significant control on 2025-02-10

View Document

11/02/2511 February 2025 Change of details for Mr Russell Edward Swann as a person with significant control on 2025-02-09

View Document

16/01/2516 January 2025 Change of details for Mr Russell Edward Swann as a person with significant control on 2022-09-28

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/02/2311 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

08/02/238 February 2023 Change of details for Sbe Holdings Limited as a person with significant control on 2022-12-07

View Document

28/11/2228 November 2022 Termination of appointment of Andrew Peter Edmonds as a director on 2022-03-01

View Document

10/10/2210 October 2022 Director's details changed for Mr Russell Edward Swann on 2022-09-27

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Change of details for Mr Russell Edward Swann as a person with significant control on 2022-01-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

16/02/2216 February 2022 Director's details changed for Mr Russell Edward Swann on 2022-01-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/09/201 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH JAMES EDWARDS / 25/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES BURTON / 25/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES EDWARDS / 25/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BURTON / 25/09/2019

View Document

15/08/1915 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

19/09/1819 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

01/11/171 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

14/09/1714 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL SWANN / 23/03/2017

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079435860001

View Document

31/03/1631 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BURTON / 01/01/2016

View Document

08/03/168 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/02/1526 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BURTON / 01/01/2014

View Document

03/03/143 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR JAMES BURTON

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/07/1315 July 2013 PREVEXT FROM 28/02/2013 TO 31/05/2013

View Document

27/02/1327 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

09/02/129 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information