SWAYLINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-06-30 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
15/08/2415 August 2024 | Change of details for Mr Sean Simpson as a person with significant control on 2024-08-15 |
15/08/2415 August 2024 | Registered office address changed from C/O Howards Accountants Ltd Newport House Newport Road Stafford Staffordshire ST16 1DA England to C/O Dpc Stone House Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 2024-08-15 |
15/08/2415 August 2024 | Change of details for Mrs Deborah Lou-Anne Simpson as a person with significant control on 2024-08-15 |
15/08/2415 August 2024 | Director's details changed for Mr Sean Simpson on 2024-08-15 |
15/08/2415 August 2024 | Secretary's details changed for Mr Sean Simpson on 2024-08-15 |
15/08/2415 August 2024 | Director's details changed for Mrs Deborah Lou-Anne Simpson on 2024-08-15 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-06-30 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-06-30 |
31/10/2231 October 2022 | Notification of Deborah Lou-Anne Simpson as a person with significant control on 2022-09-26 |
31/10/2231 October 2022 | Appointment of Mrs Deborah Simpson as a director on 2022-09-26 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
03/05/223 May 2022 | Change of details for Mr Sean Simpson as a person with significant control on 2022-05-01 |
30/03/2230 March 2022 | Previous accounting period shortened from 2021-06-30 to 2021-06-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
10/05/1910 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN SIMPSON / 01/05/2019 |
10/05/1910 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR SEAN SIMPSON / 01/05/2019 |
09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM C/O DPC VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY |
09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM NEWPORT HOUSE C/O HOWARDS ACCOUNTANTS LTD NEWPORT HOUSE, NEWPORT ROAD STAFFORD STAFFORDSHIRE ST16 1DA UNITED KINGDOM |
05/03/195 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 051267360002 |
22/11/1722 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 051267360001 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/05/1618 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/05/1527 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/03/1524 March 2015 | VARYING SHARE RIGHTS AND NAMES |
11/03/1511 March 2015 | APPOINTMENT TERMINATED, DIRECTOR ALAN SIMPSON |
05/06/145 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
21/06/1321 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN SIMPSON / 18/11/2011 |
21/06/1321 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR SEAN SIMPSON / 18/11/2011 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/06/1228 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/05/1126 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
27/05/1027 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
06/06/076 June 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/06/066 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
03/02/063 February 2006 | VARYING SHARE RIGHTS AND NAMES |
06/12/056 December 2005 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 |
21/07/0521 July 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
18/07/0518 July 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/07/0413 July 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/06/0415 June 2004 | NEW DIRECTOR APPOINTED |
15/06/0415 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/05/0428 May 2004 | SECRETARY RESIGNED |
28/05/0428 May 2004 | REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
28/05/0428 May 2004 | DIRECTOR RESIGNED |
12/05/0412 May 2004 | 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