SWANN SYSTEMS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-21 with updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Registration of charge 012400120006, created on 2023-05-17

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

06/04/236 April 2023 Memorandum and Articles of Association

View Document

05/04/235 April 2023 Termination of appointment of Stephen Paul Swann as a director on 2023-03-14

View Document

05/04/235 April 2023 Termination of appointment of Louisa Jane Swann as a director on 2023-03-14

View Document

05/04/235 April 2023 Appointment of Melinda Jayne Tyack as a director on 2023-03-14

View Document

05/04/235 April 2023 Appointment of Joesph George Beales as a director on 2023-03-14

View Document

20/03/2320 March 2023 Registration of charge 012400120005, created on 2023-03-14

View Document

17/03/2317 March 2023 Registration of charge 012400120003, created on 2023-03-14

View Document

17/03/2317 March 2023 Registration of charge 012400120004, created on 2023-03-14

View Document

13/03/2313 March 2023 Cessation of Stephen Swann as a person with significant control on 2023-02-27

View Document

13/03/2313 March 2023 Cessation of Swann Investments Limited as a person with significant control on 2023-03-09

View Document

13/03/2313 March 2023 Cessation of Louisa Jane Swann as a person with significant control on 2023-02-27

View Document

13/03/2313 March 2023 Notification of Swann Investments Limited as a person with significant control on 2023-02-27

View Document

13/03/2313 March 2023 Notification of Capital Seating Group Limited as a person with significant control on 2023-03-09

View Document

01/03/231 March 2023 Memorandum and Articles of Association

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/06/2012 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN SWANN / 08/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISA JANE SWANN / 08/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA JANE SWANN / 08/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL SWANN / 08/10/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISA JANE SWANN / 24/04/2018

View Document

28/03/1828 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

29/03/1729 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL SWANN / 01/01/2015

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEPHEN TUCKLEY / 01/01/2015

View Document

08/10/158 October 2015 SECRETARY APPOINTED MRS MELINDA TYACK

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY PAULA SWANN JONES

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 DIRECTOR APPOINTED MRS LOUISA JANE SWANN

View Document

28/10/1428 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 ARTICLES OF ASSOCIATION

View Document

10/03/1410 March 2014 ALTER ARTICLES 18/12/2013

View Document

10/03/1410 March 2014 20/12/13 STATEMENT OF CAPITAL GBP 18590

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/11/1327 November 2013 SECRETARY'S CHANGE OF PARTICULARS / PAULA TRACY SWANN JONES / 27/11/2013

View Document

10/10/1310 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/07/1230 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1230 July 2012 30/07/12 STATEMENT OF CAPITAL GBP 23000

View Document

30/07/1230 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1230 July 2012 30/07/12 STATEMENT OF CAPITAL GBP 18500

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SWANN

View Document

14/06/1214 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/03/1223 March 2012 22/03/12 STATEMENT OF CAPITAL GBP 28000

View Document

20/12/1120 December 2011 08/12/11 STATEMENT OF CAPITAL GBP 19000

View Document

20/12/1120 December 2011 ADOPT ARTICLES 08/12/2011

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / PAULA TRACY SWANN JONES / 29/11/2011

View Document

20/10/1120 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP

View Document

31/08/1131 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART SWANN / 29/09/2010

View Document

29/10/1029 October 2010 29/09/10 NO CHANGES

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEPHEN TUCKLEY / 29/09/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL SWANN / 29/09/2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULA TRACY SWANN JONES / 29/04/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/10/0912 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/11/0810 November 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULA SWANN JONES / 07/11/2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NC INC ALREADY ADJUSTED 10/05/07

View Document

30/05/0730 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0730 May 2007 £ NC 1000/2000 10/05/0

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: WESLEY STREET LEICESTER LE4 5QG

View Document

13/10/0513 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0110 April 2001 COMPANY NAME CHANGED SWANN INVESTMENTS (LEICESTER) LI MITED CERTIFICATE ISSUED ON 10/04/01

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/11/9120 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/919 October 1991 RETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS

View Document

24/02/9124 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/11/9014 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

16/10/9016 October 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/01/9019 January 1990 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 RETURN MADE UP TO 19/04/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/02/8811 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/8719 June 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/01/769 January 1976 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