SWANN-MORTON (MICROBIOLOGICAL LABORATORY SERVICES) LIMITED

Company Documents

DateDescription
21/05/2521 May 2025

View Document

21/05/2521 May 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

21/05/2521 May 2025

View Document

21/05/2521 May 2025

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

29/05/2429 May 2024

View Document

29/05/2429 May 2024

View Document

02/05/242 May 2024 Registered office address changed from Owlerton Green Sheffield South Yorkshire S6 2BJ to Penn Works Owlerton Green Sheffield South Yorkshire S6 2BJ on 2024-05-02

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/02/2215 February 2022 Accounts for a small company made up to 2021-09-30

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-09-30

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

02/03/202 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

18/03/1918 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

04/04/174 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

06/05/166 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

24/03/1624 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WHITELEY / 04/02/2015

View Document

20/03/1520 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

25/03/1425 March 2014 CURRSHO FROM 31/10/2014 TO 30/09/2014

View Document

13/03/1413 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

12/03/1312 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

28/03/1228 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

16/03/1116 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ADOPT ARTICLES 27/01/2009

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY IAN WEBSTER

View Document

05/03/085 March 2008 SECRETARY APPOINTED MR MICHAEL IAN HIRST

View Document

16/03/0716 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 01/07/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 25/06/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 26/06/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 28/06/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 29/06/02

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 100 BARBIROLLI SQUARE MANCHESTER LANCASHIRE M2 3AB

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 COMPANY NAME CHANGED INHOCO 2037 LIMITED CERTIFICATE ISSUED ON 02/05/00

View Document

07/03/007 March 2000 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