SWANWELL CONSULTING LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
20/06/2520 June 2025 New | Application to strike the company off the register |
23/02/2523 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-09-30 |
16/12/2416 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
23/12/2323 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/02/2325 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
24/12/2224 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
15/02/2215 February 2022 | Termination of appointment of Colin George Dowding as a director on 2021-01-31 |
19/12/2119 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 15 CLARK WALK ETTINGTON STRATFORD UPON AVON WARWICKSHIRE CV37 7SE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
23/12/1723 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/11/144 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN GEORGE DOWDING / 27/05/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / SEAN HUNT / 01/09/2012 |
14/02/1314 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN HUNT / 01/09/2012 |
14/02/1314 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/10/1222 October 2012 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 71 LONG MICKLE LITTLE SANDHURST BERKSHIRE GU47 8QN |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/02/1217 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
27/12/1027 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/02/1027 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
27/02/1027 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN HUNT / 27/02/2010 |
27/02/1027 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE DOWDING / 27/02/2010 |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | NEW SECRETARY APPOINTED |
18/11/0518 November 2005 | SECRETARY RESIGNED |
01/11/051 November 2005 | NEW DIRECTOR APPOINTED |
11/05/0511 May 2005 | £ NC 100/1000 12/04/0 |
09/03/059 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
09/03/059 March 2005 | REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 71 LONG MICKLE LITTLE SANDHURST BERKSHIRE GU47 8QN |
09/03/059 March 2005 | NEW SECRETARY APPOINTED |
09/03/059 March 2005 | NEW DIRECTOR APPOINTED |
17/02/0517 February 2005 | REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
16/02/0516 February 2005 | DIRECTOR RESIGNED |
16/02/0516 February 2005 | SECRETARY RESIGNED |
10/02/0510 February 2005 | 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