SWARM TRAINING C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Mrs Jennifer Rachel Perry as a director on 2025-08-06

View Document

25/07/2525 July 2025 NewRegistered office address changed from Crafton House Rosebery Business Park Shotesham Road Poringland Norfolk NR14 7XP England to 5 Station Court Station Lane Hethersett Norwich Norfolk NR9 3AY on 2025-07-25

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/03/2428 March 2024 Previous accounting period extended from 2023-07-31 to 2023-09-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/07/2326 July 2023 Director's details changed for Mr Christopher William Perry on 2014-04-14

View Document

26/07/2326 July 2023 Director's details changed for Mr Christopher William Perry on 2023-07-26

View Document

26/07/2326 July 2023 Change of details for Mr Christopher William Perry as a person with significant control on 2023-07-26

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

16/01/2316 January 2023 Change of details for Mr Christopher William Perry as a person with significant control on 2023-01-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

28/10/2128 October 2021 Certificate of change of name

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/01/2119 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

13/09/1913 September 2019 CESSATION OF ROBERT GEORGE ASHTON AS A PSC

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM PERRY / 20/08/2019

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHTON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

26/03/1926 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONVERSION TO A CIC

View Document

16/08/1816 August 2018 COMPANY NAME CHANGED SWARM APPRENTICESHIPS LTD CERTIFICATE ISSUED ON 16/08/18

View Document

16/08/1816 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

01/11/171 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084306480001

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 05/03/16 NO MEMBER LIST

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR GARY HOWARD

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD DIX

View Document

29/05/1529 May 2015 05/03/15 NO MEMBER LIST

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR TRISH JUDSON

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR TRISH JUDSON

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSE

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/11/1417 November 2014 PREVEXT FROM 31/03/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/03/1410 March 2014 05/03/14 NO MEMBER LIST

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR GARY HOWARD

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR RICHARD JAMES DIX

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM PERRY

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MS TRISH JUDSON

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR MICHAEL ROSE

View Document

05/03/135 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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