SWARM SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Final Gazette dissolved following liquidation |
13/06/2313 June 2023 | Final Gazette dissolved following liquidation |
13/03/2313 March 2023 | Return of final meeting in a creditors' voluntary winding up |
14/11/2214 November 2022 | Statement of affairs |
14/11/2214 November 2022 | Registered office address changed from 27 Beechcroft Road Bushey Hertfordshire WD23 2JU to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 2022-11-14 |
14/11/2214 November 2022 | Appointment of a voluntary liquidator |
14/11/2214 November 2022 | Resolutions |
14/11/2214 November 2022 | Resolutions |
29/04/2229 April 2022 | Compulsory strike-off action has been suspended |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
21/05/1921 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SELBIE |
02/04/192 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/09/175 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/05/169 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/05/1512 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
07/01/157 January 2015 | Annual return made up to 1 May 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/05/142 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/09/1328 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/05/1316 May 2013 | APPOINTMENT TERMINATED, SECRETARY DILSHAD NAJAK |
16/05/1316 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
08/10/128 October 2012 | 01/12/11 STATEMENT OF CAPITAL GBP 1500.000 |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/05/124 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/05/1112 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/06/1011 June 2010 | DIRECTOR APPOINTED MR JONATHAN SELBIE |
30/04/1030 April 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/09/0919 September 2009 | DISS40 (DISS40(SOAD)) |
18/09/0918 September 2009 | NC INC ALREADY ADJUSTED 21/12/08 |
17/09/0917 September 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
16/09/0916 September 2009 | GBP NC 1000/20000 21/12/2008 |
25/08/0925 August 2009 | FIRST GAZETTE |
30/06/0930 June 2009 | S366A DISP HOLDING AGM 06/03/2009 |
16/06/0916 June 2009 | APPOINTMENT TERMINATED DIRECTOR RICHARD CRAMPTON |
13/03/0913 March 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
12/12/0812 December 2008 | PREVSHO FROM 30/04/2008 TO 31/12/2007 |
27/05/0827 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/08/0717 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/07/0713 July 2007 | NEW SECRETARY APPOINTED |
13/07/0713 July 2007 | SUB DIV SHARES TO 1PEN 22/05/07 |
13/07/0713 July 2007 | NEW DIRECTOR APPOINTED |
13/07/0713 July 2007 | NEW DIRECTOR APPOINTED |
15/05/0715 May 2007 | SECRETARY RESIGNED |
15/05/0715 May 2007 | DIRECTOR RESIGNED |
30/04/0730 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SWARM SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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