SWAN SOLUTIONS LIMITED

Company Documents

DateDescription
20/12/2120 December 2021 Director's details changed for Mr Craig Justin Evans on 2021-12-14

View Document

20/12/2120 December 2021 Secretary's details changed for Gregory James Hiscock on 2021-12-14

View Document

15/12/2115 December 2021 Registered office address changed from Castlegate Business Park Portskewett Monmouthshire Gwent NP26 5YR to 2 London Wall Place, 4th Floor London EC2Y 5AU on 2021-12-15

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

12/06/1912 June 2019 CESSATION OF MLN ACQUISITIONCO ULC AS A PSC

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITEL NETWORKS (INTERNATIONAL) LIMITED

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MLN ACQUISITIONCO ULC / 30/11/2018

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MITEL NETWORKS CORPORATION / 30/11/2018

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR RICHARD ERIC HODGETTS

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON SKELLON

View Document

30/06/1730 June 2017 SECRETARY APPOINTED GREGORY HISCOCK

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY JAMES EVANS

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY JAMES EVANS

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR SIMON SKELLON

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BEVINGTON

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

19/03/1419 March 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/02/1328 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES HISCOCK / 23/03/2012

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

03/06/113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BEVINGTON / 31/05/2010

View Document

07/06/107 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD SPOONER / 31/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES HISCOCK / 31/05/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES ANDREW EVANS / 31/05/2010

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR DONALD SMITH

View Document

24/06/0824 June 2008 AUDITOR'S RESIGNATION

View Document

06/06/086 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/06/086 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/086 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM FIRST FLOOR UNIT B FARADAY COURT FARADAY ROAD CRAWLEY WEST SUSSEX RH10 9PU

View Document

14/01/0814 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: UNIT 8 AMBERLEY COURT COUNTY OAK WAY CRAWLEY WEST SUSSEX RH11 7XL

View Document

17/11/0317 November 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0113 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 ADOPTARTICLES01/12/99

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: NORTHDOWN HOUSE CHAPEL ROAD SMALLFIELD HORLEY SURREY RH6 9NW

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

30/09/9830 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/03/982 March 1998 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

25/03/9725 March 1997 SECRETARY RESIGNED

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: 125 HILMANTON LOWER EARLEY READING BERKSHIRE RG6 4HN

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

23/07/9623 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9623 July 1996 S369(4) SHT NOTICE MEET 01/04/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 S80A AUTH TO ALLOT SEC 01/04/96

View Document

23/07/9623 July 1996 S252 DISP LAYING ACC 01/04/96

View Document

23/07/9623 July 1996 S386 DIS APP AUDS 01/04/96

View Document

23/07/9623 July 1996 S366A DISP HOLDING AGM 01/04/96

View Document

14/06/9514 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/06/957 June 1995 SECRETARY RESIGNED

View Document

31/05/9531 May 1995 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