SWINSPER CONTRACT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-30

View Document

29/01/2529 January 2025 Registered office address changed from C/O Vinings Limited Grafton House Bullshead Yard Alcester Warwickshire B49 5BX to C/O Albee Accountants Minerva Mill Innovation Centre Station Road Alcester Warwickshire B49 5ET on 2025-01-29

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

24/08/2324 August 2023 Change of details for Mr Stephen Winsper as a person with significant control on 2023-08-10

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

28/02/1828 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/07/156 July 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WINSPER / 01/01/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/08/105 August 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE WINSPER / 13/05/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/07/092 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DISS40 (DISS40(SOAD))

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/06/092 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM C/O VININGS LIMITED 24A ECLIPSE ROAD ALCESTER WARWICKSHIRE B49 5EH

View Document

12/09/0812 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/09/0812 September 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/06/0725 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0725 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: C/O VININGS LIMITED 10A HORTON CLOSE ALCESTER WARWICKSHIRE B49 6LB

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/06/062 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/062 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: MINERVA MILL INNOVATION CENTRE STATION ROAD ALCESTER WARWICKSHIRE B49 5ET

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

13/06/0213 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GRIDWAY LTD


  • 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