IAN SWARBRICK ENGINEERING LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1915 October 2019 APPLICATION FOR STRIKING-OFF

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/05/1931 May 2019 PREVSHO FROM 31/08/2018 TO 31/07/2018

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/06/181 June 2018 DIRECTOR APPOINTED MRS DENISE SWARBRICK

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM LIFESTYLE BUILDING REAR 64 MAIN STREET TALLENTIRE COCKERMOUTH CA13 9LU UNITED KINGDOM

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN SWARBRICK

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM CARLETON HOUSE 136 GRAY STREET WORKINGTON CUMBRIA CA14 2LU

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE SWARBRICK

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR IAN JAMES SWARBRICK / 26/07/2016

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES SWARBRICK / 03/08/2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

03/08/163 August 2016 SECRETARY'S CHANGE OF PARTICULARS / IAN JAMES SWARBRICK / 03/08/2016

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES SWARBRICK / 15/04/2014

View Document

16/04/1416 April 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN JAMES SWARBRICK / 15/04/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

07/08/127 August 2012 CURREXT FROM 31/07/2013 TO 31/08/2013

View Document

25/07/1225 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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