Advanced company searchLink opens in new window

SWISSMAID UK (ANDOVER) LTD

Company number 06190184

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
20 Mar 2024 AA Micro company accounts made up to 31 December 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
23 Mar 2023 AA Micro company accounts made up to 31 December 2022
14 Feb 2023 AD01 Registered office address changed from Suite 1, the Wolversdene Club Dene Road Andover Hampshire SP10 2AA England to Suite 800, Andover House George Yard Andover SP10 1PB on 14 February 2023
31 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
02 Mar 2022 AA Micro company accounts made up to 31 December 2021
29 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
08 Mar 2021 AA Micro company accounts made up to 31 December 2020
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
17 Mar 2020 AA Unaudited abridged accounts made up to 31 December 2019
15 Apr 2019 AA Unaudited abridged accounts made up to 31 December 2018
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
03 Apr 2018 AA Unaudited abridged accounts made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
18 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
09 Nov 2016 AD01 Registered office address changed from 52 Basepoint East Portway Caxton Close Andover Hampshire SP10 3FG to Suite 1, the Wolversdene Club Dene Road Andover Hampshire SP10 2AA on 9 November 2016
12 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
12 Apr 2016 AD02 Register inspection address has been changed from 52 Basepoint East Portway Caxton Close Andover Hants SP10 3FG to Suite 1 Wolversdene Club Dene Road Andover Hampshire SP10 2AA
12 Feb 2016 AA Micro company accounts made up to 31 December 2015
02 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
02 Apr 2015 AD04 Register(s) moved to registered office address 52 Basepoint East Portway Caxton Close Andover Hampshire SP10 3FG
13 Feb 2015 AA Micro company accounts made up to 31 December 2014
02 Jun 2014 AP01 Appointment of Mr Andrew John Tyler as a director