SWAN CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Micro company accounts made up to 2024-03-31 |
16/07/2416 July 2024 | Termination of appointment of Philip Davies as a secretary on 2024-07-10 |
16/07/2416 July 2024 | Registered office address changed from Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS Wales to 5 Llys Westfa Llanelli SA14 8DG on 2024-07-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
15/12/2315 December 2023 | Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS on 2023-12-15 |
15/12/2315 December 2023 | Director's details changed for Mrs Samantha Irene Shingler on 2023-12-01 |
15/12/2315 December 2023 | Change of details for Mrs Samantha Irene Shingler as a person with significant control on 2023-12-01 |
26/10/2326 October 2023 | Confirmation statement made on 2023-09-05 with updates |
16/08/2316 August 2023 | Change of details for Mr John Philip Davies as a person with significant control on 2016-09-11 |
16/08/2316 August 2023 | Notification of Samantha Irene Shingler as a person with significant control on 2016-09-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Micro company accounts made up to 2022-03-31 |
01/12/221 December 2022 | Compulsory strike-off action has been discontinued |
01/12/221 December 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Confirmation statement made on 2022-09-05 with no updates |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
25/10/2025 October 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/11/1821 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM FURZE BANK, 34 HANOVER ST SWANSEA WEST GLAMORGAN SA1 6BA |
27/01/1627 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA IRENE SHINGLER / 27/01/2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/09/1521 September 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
29/09/1429 September 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual return made up to 11 September 2013 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
26/04/1326 April 2013 | DIRECTOR APPOINTED MRS SAMANTHA IRENE SHINGLER |
11/04/1311 April 2013 | 13/03/13 STATEMENT OF CAPITAL GBP 100 |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/12/1218 December 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
09/01/129 January 2012 | Annual return made up to 11 September 2011 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/11/1029 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP DAVIES / 11/09/2010 |
29/11/1029 November 2010 | Annual return made up to 11 September 2010 with full list of shareholders |
29/11/1029 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVIES / 11/09/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/10/0919 October 2009 | Annual return made up to 11 September 2009 with full list of shareholders |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/09/0816 September 2008 | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/10/071 October 2007 | RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/09/0628 September 2006 | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS |
10/01/0510 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/09/0429 September 2004 | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/10/0324 October 2003 | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS |
02/10/022 October 2002 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 |
20/09/0220 September 2002 | NEW DIRECTOR APPOINTED |
20/09/0220 September 2002 | NEW SECRETARY APPOINTED |
12/09/0212 September 2002 | DIRECTOR RESIGNED |
12/09/0212 September 2002 | SECRETARY RESIGNED |
11/09/0211 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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