WHITE SWAN CONSULTANCY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Registered office address changed from 35 Elmhurst Avenue Benfleet Essex SS7 5RY England to 69 Mount Avenue Westcliff-on-Sea SS0 8PS on 2024-05-13

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Secretary's details changed for Aml Registrars Limited on 2021-12-01

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRIAN COUSINS / 06/11/2020

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL BRIAN COUSINS / 06/11/2020

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM 166 SHIPWRIGHTS DRIVE BENFLEET ESSEX SS7 1RF ENGLAND

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN COUSINS

View Document

27/01/2027 January 2020 CESSATION OF KAREN COUSINS AS A PSC

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL BRIAN COUSINS / 23/01/2020

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CORPORATE SECRETARY APPOINTED AML REGISTRARS LIMITED

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY AML REGISTRARS LIMITED

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/10/1614 October 2016 COMPANY NAME CHANGED SWAN INTRODUCTORY BROKERS (SIB) LTD CERTIFICATE ISSUED ON 14/10/16

View Document

09/05/169 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN COUSINS / 20/03/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRIAN COUSINS / 20/03/2013

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN COUSINS / 26/04/2011

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE UNITED KINGDOM

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/01/1128 January 2011 01/12/10 STATEMENT OF CAPITAL GBP 1

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR DANIEL BRIAN COUSINS

View Document

21/01/1121 January 2011 CORPORATE SECRETARY APPOINTED AML REGISTRARS LIMITED

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 1386 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UJ ENGLAND

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY JEAN COUSINS

View Document

24/05/1024 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 1208/1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information