Advanced company searchLink opens in new window

SWINGFIT LIMITED

Company number 06439380

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)
06 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with updates
23 Aug 2023 AA Micro company accounts made up to 30 November 2022
08 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with updates
25 Aug 2022 AA Micro company accounts made up to 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
15 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with updates
25 Nov 2020 AA Micro company accounts made up to 30 November 2019
04 Mar 2020 CH03 Secretary's details changed for Sandra Suzanne Hunt on 28 February 2020
04 Mar 2020 CH01 Director's details changed for Mrs Sandra Suzanne Hunt on 28 February 2020
04 Mar 2020 AD01 Registered office address changed from The Old Rectory Rudd Lane Michelmarsh Romsey Hampshire SO51 0NU United Kingdom to 40 George Street Warminster Wiltshire BA12 8QB on 4 March 2020
04 Mar 2020 CH01 Director's details changed for Mr Simon Francis Hunt on 28 February 2020
11 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
09 Jul 2019 PSC07 Cessation of Simon Francis Hunt as a person with significant control on 6 April 2016
05 Jul 2019 PSC02 Notification of Shsb Holdings Limited as a person with significant control on 6 April 2016
05 Jul 2019 CH03 Secretary's details changed for Sandra Suzanne Hunt on 5 July 2019
05 Jul 2019 CH01 Director's details changed for Mrs Sandra Suzanne Hunt on 5 July 2019
05 Jul 2019 AD01 Registered office address changed from The Old Rectory Rudd Lane Michelmarsh Romsey Hampshire SO51 0NU United Kingdom to The Old Rectory Rudd Lane Michelmarsh Romsey Hampshire SO51 0NU on 5 July 2019
05 Jul 2019 CH01 Director's details changed for Mr Simon Francis Hunt on 5 July 2019
05 Jul 2019 AD01 Registered office address changed from The Old Rectory Rudd Lane Upper Timsbury Romsey Hampshire SO51 0NU to The Old Rectory Rudd Lane Michelmarsh Romsey Hampshire SO51 0NU on 5 July 2019
05 Jul 2019 CH03 Secretary's details changed for Sandra Suzanne Braun on 5 July 2019
10 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates
28 Aug 2018 CH01 Director's details changed for Sandra Suzanne Braun on 28 August 2018
21 Aug 2018 AA Micro company accounts made up to 30 November 2017