SWINTON TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
05/08/245 August 2024 | Application to strike the company off the register |
11/07/2411 July 2024 | Micro company accounts made up to 2023-09-30 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
01/03/221 March 2022 | Cessation of Andrew David Jeffery as a person with significant control on 2022-02-28 |
01/03/221 March 2022 | Cessation of Benedict Leach as a person with significant control on 2022-02-28 |
01/03/221 March 2022 | Notification of Sensia Uk Ltd. as a person with significant control on 2022-02-28 |
01/03/221 March 2022 | Cessation of Jo Belsnes as a person with significant control on 2022-02-28 |
01/03/221 March 2022 | Termination of appointment of Christopher Wainwright as a secretary on 2022-02-28 |
01/03/221 March 2022 | Termination of appointment of Christopher John Wainwright as a director on 2022-02-28 |
01/03/221 March 2022 | Termination of appointment of Ingrid Jacqueline Sorrell Belsnes as a director on 2022-02-28 |
01/03/221 March 2022 | Termination of appointment of Lynn Katharine Jeffery as a director on 2022-02-28 |
01/03/221 March 2022 | Termination of appointment of Jo Belsnes as a director on 2022-02-28 |
01/03/221 March 2022 | Termination of appointment of Jacqui Teresa Leach as a director on 2022-02-28 |
01/03/221 March 2022 | Termination of appointment of Benedict Leach as a director on 2022-02-28 |
01/03/221 March 2022 | Termination of appointment of Andrew David Jeffery as a director on 2022-02-28 |
01/03/221 March 2022 | Cessation of Christopher John Wainwright as a person with significant control on 2022-02-28 |
01/03/221 March 2022 | Appointment of Mr Kawal Maharaj as a director on 2022-02-28 |
01/03/221 March 2022 | Appointment of Mr Erik Julien Jozef Casselman as a director on 2022-02-28 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
14/12/2014 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
05/02/205 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
14/03/1914 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
23/04/1823 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
02/12/162 December 2016 | DIRECTOR APPOINTED MRS JACQUI TERESA LEACH |
02/12/162 December 2016 | DIRECTOR APPOINTED MRS INGRID JACQUELINE SORRELL BELSNES |
02/12/162 December 2016 | DIRECTOR APPOINTED MRS LYNN KATHARINE JEFFERY |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
01/08/161 August 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
25/06/1525 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/07/143 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
30/06/1430 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
30/06/1430 June 2014 | SAIL ADDRESS CHANGED FROM: C/O WHITE KITE 8 FOREST FARM BUSINESS PARK FULFORD YORK YO19 4RH ENGLAND |
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 |
01/07/131 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
25/06/1225 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
10/02/1210 February 2012 | SAIL ADDRESS CREATED |
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 |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
29/06/1129 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WAINWRIGHT / 01/06/2011 |
29/06/1129 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
21/04/1121 April 2011 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN WAINWRIGHT |
21/04/1121 April 2011 | DIRECTOR APPOINTED MR JO BELSNES |
20/04/1120 April 2011 | DIRECTOR APPOINTED MR ANDREW DAVID JEFFERY |
14/04/1114 April 2011 | VARYING SHARE RIGHTS AND NAMES |
01/07/101 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT LEACH / 01/10/2009 |
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 |
23/07/0923 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
23/07/0823 July 2008 | ADOPT ARTICLES 25/07/2007 |
26/06/0826 June 2008 | ARTICLES OF ASSOCIATION |
20/06/0820 June 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
17/08/0717 August 2007 | £ IC 2500/2000 25/07/07 £ SR 500@1=500 |
06/08/076 August 2007 | DIRECTOR RESIGNED |
13/07/0713 July 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
06/10/066 October 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
07/07/067 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
14/07/0514 July 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
12/07/0412 July 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
27/01/0427 January 2004 | AUDITOR'S RESIGNATION |
26/09/0326 September 2003 | REGISTERED OFFICE CHANGED ON 26/09/03 FROM: UNIT 1A PARK FARM COURTYARD EASTHORPE MALTON NORTH YORKSHIRE YO17 6QX |
09/07/039 July 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
24/04/0324 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
07/12/027 December 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/08/0229 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
15/07/0215 July 2002 | NEW DIRECTOR APPOINTED |
05/07/025 July 2002 | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
17/12/0117 December 2001 | REGISTERED OFFICE CHANGED ON 17/12/01 FROM: 23 THE GALLOPS NORTON MALTON NORTH YORKSHIRE YO17 9JU |
08/08/018 August 2001 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02 |
03/07/013 July 2001 | SECRETARY RESIGNED |
03/07/013 July 2001 | DIRECTOR RESIGNED |
03/07/013 July 2001 | DIRECTOR RESIGNED |
03/07/013 July 2001 | SECRETARY RESIGNED |
03/07/013 July 2001 | NEW DIRECTOR APPOINTED |
03/07/013 July 2001 | NEW SECRETARY APPOINTED |
03/07/013 July 2001 | REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP |
18/06/0118 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SWINTON TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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