SWANN TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewRegistered office address changed from 20 New Road Melbourn Royston Hertfordshire SG8 6BX to 15 Arundel Crescent Solihull B92 8RQ on 2025-06-26

View Document

09/06/259 June 2025 Appointment of Mr James Michael Flanagan as a director on 2025-06-09

View Document

18/11/2418 November 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/213 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/10/116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/11/101 November 2010 Registered office address changed from , 1 the Lanterns, 16 Melbourn Street, Royston, Herts, SG8 7BZ on 2010-11-01

View Document

01/11/101 November 2010 SAIL ADDRESS CHANGED FROM: 1 THE LANTERNS 16 MELBOURN STREET ROYSTON HERTS SG8 7BZ UNITED KINGDOM

View Document

01/11/101 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 1 THE LANTERNS 16 MELBOURN STREET ROYSTON HERTS SG8 7BZ

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/11/095 November 2009 Registered office address changed from , 3 the Quadrant, Newark Close, Royston, Herts, SG8 5HL on 2009-11-05

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 3 THE QUADRANT NEWARK CLOSE ROYSTON HERTS SG8 5HL

View Document

04/11/094 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/02/069 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/069 February 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 S-DIV 31/08/05

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/11/9915 November 1999 RETURN MADE UP TO 30/09/99; CHANGE OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/09/9630 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9520 November 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

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

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

11/12/9311 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/10/9321 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9321 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 22/12/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 REGISTERED OFFICE CHANGED ON 10/04/91 FROM: 6 GEORGE LANE ROYSTON HERTFORDSHIRE SG8 9AR

View Document

10/04/9110 April 1991

View Document

05/02/915 February 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

17/05/9017 May 1990 RETURN MADE UP TO 22/12/89; NO CHANGE OF MEMBERS

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

19/02/8919 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/8925 January 1989 RETURN MADE UP TO 24/12/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

28/09/8828 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/8827 January 1988 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/8722 October 1987 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/09/8711 September 1987

View Document

11/09/8711 September 1987 REGISTERED OFFICE CHANGED ON 11/09/87 FROM: 3/4 GREENFIELD ROYSTON HERTS SG8 7SZ

View Document

12/08/8712 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/08/8712 August 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

23/07/8723 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8629 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/05/869 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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