SWIM DYNAMICS LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 08/05/258 May 2025 | Application to strike the company off the register |
| 05/05/255 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
| 21/08/2421 August 2024 | Unaudited abridged accounts made up to 2024-05-31 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-05-18 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 01/09/231 September 2023 | Termination of appointment of Selwyn Heycock as a director on 2023-09-01 |
| 27/06/2327 June 2023 | Unaudited abridged accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 27/05/2327 May 2023 | Notification of Emma Clare Macdonald as a person with significant control on 2023-05-22 |
| 21/05/2321 May 2023 | Appointment of Mr John Henderson Macdonald as a director on 2023-05-21 |
| 21/05/2321 May 2023 | Confirmation statement made on 2023-05-18 with updates |
| 21/05/2321 May 2023 | Cessation of Selwyn Heycock as a person with significant control on 2023-05-21 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 27/01/2227 January 2022 | Resolutions |
| 27/01/2227 January 2022 | Resolutions |
| 26/01/2226 January 2022 | Statement of capital following an allotment of shares on 2022-01-13 |
| 04/10/214 October 2021 | Registered office address changed from 5 Cricketers Close London N14 4BT England to 76 Moor Lane North Hykeham Lincoln LN6 9AB on 2021-10-04 |
| 24/06/2124 June 2021 | Unaudited abridged accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 16/07/2016 July 2020 | 31/05/20 UNAUDITED ABRIDGED |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
| 30/06/1930 June 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 23/06/1823 June 2018 | 31/05/18 UNAUDITED ABRIDGED |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 10/07/1710 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 26/06/1626 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 31/05/1631 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 20/07/1520 July 2015 | DIRECTOR APPOINTED MRS EMMA CLARE MACDONALD |
| 08/06/158 June 2015 | COMPANY NAME CHANGED HARVEAU LIMITED CERTIFICATE ISSUED ON 08/06/15 |
| 07/06/157 June 2015 | REGISTERED OFFICE CHANGED ON 07/06/2015 FROM FERNHILLS HOUSE TODD STREET BURY GTR MANCHESTER BL9 5BJ UNITED KINGDOM |
| 07/06/157 June 2015 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SHAW |
| 07/06/157 June 2015 | DIRECTOR APPOINTED MR SELWYN HEYCOCK |
| 21/05/1521 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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