SWAN ADVICE NETWORK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

02/05/252 May 2025 Registered office address changed from Unit 2, 1 Waterloo Rd, Radstock Unit 2, 1 Waterloo Rd Radstock Bath and North East Somerset BA3 3EP England to Unit B 1 Waterloo Road Radstock BA3 3EP on 2025-05-02

View Document

26/03/2526 March 2025 Registered office address changed from Leigh House 1 Wells Road Radstock Bath & N E Somerset BA3 3RN to Unit 2, 1 Waterloo Rd, Radstock Unit 2, 1 Waterloo Rd Radstock Bath and North East Somerset BA3 3EP on 2025-03-26

View Document

22/01/2522 January 2025 Appointment of Ms Susan Mary Charles as a secretary on 2024-10-01

View Document

22/01/2522 January 2025 Termination of appointment of Susan Anne Bright as a secretary on 2024-10-01

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Termination of appointment of Moriah Rose Nell as a director on 2022-04-13

View Document

03/05/223 May 2022 Cessation of Moriah Rose Nell as a person with significant control on 2022-04-13

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED DR PAUL JOHN RICHARD RICHARDS

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN RICHARD RICHARDS

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CROUCH

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVIS

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EVANS

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE WILLIAMS

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DANIEL GERRISH

View Document

11/07/1711 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2017

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN CHARLES

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

07/12/167 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/05/1610 May 2016 21/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 21/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/09/1424 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/05/1413 May 2014 21/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/10/1331 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 21/04/13 NO MEMBER LIST

View Document

23/01/1323 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 21/04/12 NO MEMBER LIST

View Document

30/11/1130 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/07/113 July 2011 21/04/11 NO MEMBER LIST

View Document

03/07/113 July 2011 APPOINTMENT TERMINATED, DIRECTOR CAROL TUCKER

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARY CHARLES / 20/04/2010

View Document

28/04/1028 April 2010 21/04/10 NO MEMBER LIST

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JEFFEREY DAVIS / 20/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CROUCH / 20/04/2010

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED CLLR CAROL TUCKER

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED CLLR MICHAEL EVANS

View Document

02/07/092 July 2009 SECRETARY APPOINTED SUSAN ANNE BRIGHT

View Document

21/04/0921 April 2009 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