SWASP PRIVATE CHILD CARE SERVICE LIMITED

Company Documents

DateDescription
01/05/181 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/185 February 2018 APPLICATION FOR STRIKING-OFF

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 SECRETARY'S CHANGE OF PARTICULARS / NATASHA ARIELLE WATKINS / 01/08/2015

View Document

14/12/1514 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 SECRETARY APPOINTED NATASHA ARIELLE WATKINS

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY NATALIE STRINGER

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NATALIE STRINGER / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN REBECCA LITICIA WATKINS / 01/10/2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: GISTERED OFFICE CHANGED ON 15/01/2009 FROM THE OLD POTTERY ROOM BUSHFIELD MIDDLE SCHOOL MOON STREET WOLVERTON MILTON KEYNES BUCKINGHAMSHIRE MK12 5JG

View Document

15/01/0915 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/02/024 February 2002 REGISTERED OFFICE CHANGED ON 04/02/02 FROM: G OFFICE CHANGED 04/02/02 1 STUDIO COURT QUEENSWAY, BLETCHLEY MILTON KEYNES MK2 2DG

View Document

27/12/0127 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: G OFFICE CHANGED 09/10/00 SILBURY COURT 370 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF

View Document

13/01/0013 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: G OFFICE CHANGED 04/01/00 70 HADRIANS DRIVE BANCROFT MILTON KEYNES MK13 0PZ

View Document

04/01/004 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/04/991 April 1999 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

08/12/988 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 NEW SECRETARY APPOINTED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 SECRETARY RESIGNED

View Document

28/11/9728 November 1997 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