SWANKY SOFTWARE LTD

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

20/09/2320 September 2023 Application to strike the company off the register

View Document

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Registered office address changed from 2 Brigsley Grange Close Brigsley Grimsby DN37 0RP England to 151 Ringinglow Road Sheffield South Yorkshire S11 7PS on 2021-09-27

View Document

27/09/2127 September 2021 Change of details for Mr Anthony Alexander Major as a person with significant control on 2021-08-06

View Document

27/09/2127 September 2021 Director's details changed for Mr Anthony Alexander Major on 2021-08-06

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-15 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALEXANDER MAJOR / 12/01/2021

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 54 WOODSTOCK ROAD SHEFFIELD S7 1HB ENGLAND

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR ANTHONY ALEXANDER MAJOR / 12/01/2021

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 2 BRIGSLEY GRANGE CLOSE GRIMSBY NORTH EAST LINCOLNSHIRE. DN37 0RP

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY ALEXANDER MAJOR / 27/10/2015

View Document

17/09/1517 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLINSHEAD

View Document

01/10/121 October 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

26/09/1226 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1219 September 2012 PREVSHO FROM 31/03/2012 TO 30/09/2011

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY ALEXANDER MAJOR / 01/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JOHN HOLLINSHEAD / 01/09/2010

View Document

30/06/1030 June 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JOHN HOLLINSHEAD / 01/10/2009

View Document

15/09/0915 September 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