- Company Overview for SWIMWISE LIMITED (07510680)
- Filing history for SWIMWISE LIMITED (07510680)
- People for SWIMWISE LIMITED (07510680)
- More for SWIMWISE LIMITED (07510680)
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) |
---|---|---|---|
25 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
05 Jan 2024 | AD01 | Registered office address changed from 46 Stag Leys Stag Leys Ashtead KT21 2TF England to 2 Illett Way Faygate Horsham RH12 0AJ on 5 January 2024 | |
30 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
13 Dec 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
25 Aug 2022 | AD01 | Registered office address changed from 4 Sopwith Avenue Chessington Surrey KT9 1QE England to 46 Stag Leys Stag Leys Ashtead KT21 2TF on 25 August 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
12 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
07 Sep 2020 | CH01 | Director's details changed for Miss Eleanor Patterson on 7 September 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
25 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
28 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
28 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
29 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-21
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Mar 2015 | AD01 | Registered office address changed from Dean Gate Dean Oak Lane Leigh Reigate Surrey RH2 8PZ to 4 Sopwith Avenue Chessington Surrey KT9 1QE on 30 March 2015 | |
14 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-14
|
|
14 Mar 2015 | AP01 | Appointment of Miss Eleanor Patterson as a director on 4 February 2015 | |
14 Mar 2015 | TM01 | Termination of appointment of Jackie Bowling as a director on 3 February 2015 |