SWAYLINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

15/08/2415 August 2024 Change of details for Mr Sean Simpson as a person with significant control on 2024-08-15

View Document

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

View Document

15/08/2415 August 2024 Change of details for Mrs Deborah Lou-Anne Simpson as a person with significant control on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Mr Sean Simpson on 2024-08-15

View Document

15/08/2415 August 2024 Secretary's details changed for Mr Sean Simpson on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Mrs Deborah Lou-Anne Simpson on 2024-08-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/10/2231 October 2022 Notification of Deborah Lou-Anne Simpson as a person with significant control on 2022-09-26

View Document

31/10/2231 October 2022 Appointment of Mrs Deborah Simpson as a director on 2022-09-26

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

03/05/223 May 2022 Change of details for Mr Sean Simpson as a person with significant control on 2022-05-01

View Document

30/03/2230 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN SIMPSON / 01/05/2019

View Document

10/05/1910 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN SIMPSON / 01/05/2019

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM C/O DPC VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

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

View Document

05/03/195 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051267360002

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051267360001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/05/1527 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/03/1524 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN SIMPSON

View Document

05/06/145 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/06/1321 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN SIMPSON / 18/11/2011

View Document

21/06/1321 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN SIMPSON / 18/11/2011

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1228 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/05/1126 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/05/1027 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/02/063 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/056 December 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 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