SWINGNINJAS LTD

Company Documents

DateDescription
14/07/2514 July 2025 Director's details changed for Mr Bruce Robert Stevens on 2025-07-01

View Document

14/07/2514 July 2025 Director's details changed for Mr William Patrick Hood on 2025-07-01

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

24/03/2524 March 2025 Change of details for Mr Bruce Robert Stevens as a person with significant control on 2025-03-24

View Document

18/03/2518 March 2025 Change of details for Mr William Patrick Hood as a person with significant control on 2025-03-17

View Document

18/03/2518 March 2025 Change of details for Mr Bruce Robert Stevens as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Registered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom to 121 Auckland Drive Brighton East Sussex BN2 4JG on 2025-03-17

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

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

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/02/2222 February 2022 Director's details changed for Mr William Patrick Hood on 2022-02-22

View Document

22/02/2222 February 2022 Change of details for Mr William Patrick Hood as a person with significant control on 2022-02-22

View Document

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

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

08/01/218 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

27/11/1927 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

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

View Accounts

03/05/193 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

16/04/1916 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM PATRICK HOOD

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE ROBERT STEVENS

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/08/169 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 2

View Document

08/08/168 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MELLOR

View Document

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

View Accounts

01/06/161 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK HOOD / 28/08/2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

07/08/127 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1121 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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