SWINGATE DESIGN LTD
Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
28/10/2428 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
15/09/2315 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
29/03/2329 March 2023 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to The Square Basing View Basingstoke RG21 4EB on 2023-03-29 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
04/11/224 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
17/11/2117 November 2021 | Director's details changed for Mr Darren Matthew Higgs on 2021-11-05 |
15/06/2115 June 2021 | Registered office address changed from 16 Lightsfield Oakley Basingstoke RG23 7BL England to Kemp House 160 City Road London EC1V 2NX on 2021-06-15 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/04/1930 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
05/06/185 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
08/05/178 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/12/1522 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/12/1415 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/12/1316 December 2013 | APPOINTMENT TERMINATED, SECRETARY AMANDA KENISTON |
16/12/1316 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
16/12/1316 December 2013 | APPOINTMENT TERMINATED, SECRETARY AMANDA KENISTON |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/12/1219 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1119 December 2011 | Annual return made up to 13 December 2011 with full list of shareholders |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/12/1023 December 2010 | Annual return made up to 13 December 2010 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY KENISTON / 27/01/2010 |
28/01/1028 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/12/0822 December 2008 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/12/0717 December 2007 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/12/0615 December 2006 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/12/0520 December 2005 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/12/0417 December 2004 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/01/046 January 2004 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
27/06/0327 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/06/0327 June 2003 | REGISTERED OFFICE CHANGED ON 27/06/03 FROM: TUDOR LODGE UPPER STREET BREAMORE FORDINGBRIDGE HAMPSHIRE SP6 2BY |
24/12/0224 December 2002 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
11/07/0211 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
28/12/0128 December 2001 | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
13/06/0113 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
27/12/0027 December 2000 | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
28/06/0028 June 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
22/12/9922 December 1999 | RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS |
05/06/995 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
22/04/9922 April 1999 | REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 120 SWINGATE HILL SHERBORNE ST JOHN BASINGSTOKE HAMPSHIRE RG24 9HX |
25/01/9925 January 1999 | RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS |
13/10/9813 October 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 |
26/01/9826 January 1998 | NEW SECRETARY APPOINTED |
26/01/9826 January 1998 | NEW DIRECTOR APPOINTED |
09/01/989 January 1998 | DIRECTOR RESIGNED |
09/01/989 January 1998 | SECRETARY RESIGNED |
29/12/9729 December 1997 | 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