SWINGNINJAS LTD
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Director's details changed for Mr Bruce Robert Stevens on 2025-07-01 |
14/07/2514 July 2025 | Director's details changed for Mr William Patrick Hood on 2025-07-01 |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-21 with no updates |
24/03/2524 March 2025 | Change of details for Mr Bruce Robert Stevens as a person with significant control on 2025-03-24 |
18/03/2518 March 2025 | Change of details for Mr William Patrick Hood as a person with significant control on 2025-03-17 |
18/03/2518 March 2025 | Change of details for Mr Bruce Robert Stevens as a person with significant control on 2025-03-17 |
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 |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-06-30 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-06-30 |
22/02/2222 February 2022 | Director's details changed for Mr William Patrick Hood on 2022-02-22 |
22/02/2222 February 2022 | Change of details for Mr William Patrick Hood as a person with significant control on 2022-02-22 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
08/01/218 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
27/11/1927 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/05/193 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
16/04/1916 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM PATRICK HOOD |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE ROBERT STEVENS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/08/169 August 2016 | 01/07/16 STATEMENT OF CAPITAL GBP 2 |
08/08/168 August 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
07/07/167 July 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES MELLOR |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/06/161 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/06/1430 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/07/1318 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
18/07/1318 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK HOOD / 28/08/2012 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/03/1320 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
07/08/127 August 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/06/1121 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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