SWINGFIRST LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Appointment of Hobdens Property Management Ltd as a secretary on 2025-06-24

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

24/06/2524 June 2025 Registered office address changed from 168 Church Road Hove BN3 2DL England to 41a Beach Road Littlehampton West Sussex BN17 5JA on 2025-06-24

View Document

24/06/2524 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-09 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/06/1824 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/06/174 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED CLAIRE RACHEL WALSH

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR HEBE VERNON-MORRIS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/01/1627 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/01/1512 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/01/1418 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JULIAN PHILLIPS / 01/01/2013

View Document

01/02/131 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/04/1219 April 2012 DIRECTOR APPOINTED SALAH DOWDALL

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEBE BELLA VERNON-MORRIS / 09/01/2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JULIAN PHILLIPS / 09/01/2012

View Document

12/01/1212 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR CARLY BECK

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/01/1113 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MCCULLOCH / 09/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN DEGNEN

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GESTWICKI

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED HEBE VERNON-MORRIS

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY ALEX DEGNEN

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALEX DEGNEN

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED CARLY LAURA BECK

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR HELEN DEGNEN

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALEX DEGNEN

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GESTWICKI

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM: 2 GLADSTONE TERRACE BRIGHTON EAST SUSSEX BN2 3LB

View Document

10/05/9810 May 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/01/9715 January 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 09/01/96; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 09/01/95; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9312 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/10/9223 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED

View Document

15/02/9215 February 1992 RETURN MADE UP TO 09/01/92; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 DIRECTOR RESIGNED

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

27/03/9127 March 1991 DIRECTOR RESIGNED

View Document

01/03/901 March 1990 RETURN MADE UP TO 09/01/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

01/03/901 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 RETURN MADE UP TO 09/01/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/09/885 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

28/06/8828 June 1988 RETURN MADE UP TO 08/01/88; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8610 October 1986 REGISTERED OFFICE CHANGED ON 10/10/86 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

25/09/8625 September 1986 GAZETTABLE DOCUMENT

View Document

25/09/8625 September 1986 MEMORANDUM OF ASSOCIATION

View Document

09/07/869 July 1986 CERTIFICATE OF INCORPORATION

View Document

09/07/869 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information