SWINTON TECHNOLOGY LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

05/08/245 August 2024 Application to strike the company off the register

View Document

11/07/2411 July 2024 Micro company accounts made up to 2023-09-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

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

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Cessation of Andrew David Jeffery as a person with significant control on 2022-02-28

View Document

01/03/221 March 2022 Cessation of Benedict Leach as a person with significant control on 2022-02-28

View Document

01/03/221 March 2022 Notification of Sensia Uk Ltd. as a person with significant control on 2022-02-28

View Document

01/03/221 March 2022 Cessation of Jo Belsnes as a person with significant control on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Christopher Wainwright as a secretary on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Christopher John Wainwright as a director on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Ingrid Jacqueline Sorrell Belsnes as a director on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Lynn Katharine Jeffery as a director on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Jo Belsnes as a director on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Jacqui Teresa Leach as a director on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Benedict Leach as a director on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Andrew David Jeffery as a director on 2022-02-28

View Document

01/03/221 March 2022 Cessation of Christopher John Wainwright as a person with significant control on 2022-02-28

View Document

01/03/221 March 2022 Appointment of Mr Kawal Maharaj as a director on 2022-02-28

View Document

01/03/221 March 2022 Appointment of Mr Erik Julien Jozef Casselman as a director on 2022-02-28

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

14/12/2014 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

05/02/205 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

14/03/1914 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

23/04/1823 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MRS JACQUI TERESA LEACH

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MRS INGRID JACQUELINE SORRELL BELSNES

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MRS LYNN KATHARINE JEFFERY

View Document

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

View Accounts

01/08/161 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/06/1525 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/07/143 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

30/06/1430 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 SAIL ADDRESS CHANGED FROM: C/O WHITE KITE 8 FOREST FARM BUSINESS PARK FULFORD YORK YO19 4RH ENGLAND

View Document

30/06/1430 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/07/131 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/06/1225 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

10/02/1210 February 2012 SAIL ADDRESS CREATED

View Document

10/02/1210 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WAINWRIGHT / 01/06/2011

View Document

29/06/1129 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WAINWRIGHT

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR JO BELSNES

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR ANDREW DAVID JEFFERY

View Document

14/04/1114 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

01/07/101 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT LEACH / 01/10/2009

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM UNIT 3 PARK FARM COURTYARD HIGH EASTHORPE MALTON NORTH YORKSHIRE YO17 6QX

View Document

23/07/0923 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/07/0823 July 2008 ADOPT ARTICLES 25/07/2007

View Document

26/06/0826 June 2008 ARTICLES OF ASSOCIATION

View Document

20/06/0820 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

17/08/0717 August 2007 £ IC 2500/2000 25/07/07 £ SR 500@1=500

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

27/01/0427 January 2004 AUDITOR'S RESIGNATION

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: UNIT 1A PARK FARM COURTYARD EASTHORPE MALTON NORTH YORKSHIRE YO17 6QX

View Document

09/07/039 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/12/027 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/0229 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: 23 THE GALLOPS NORTON MALTON NORTH YORKSHIRE YO17 9JU

View Document

08/08/018 August 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

18/06/0118 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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