Advanced company searchLink opens in new window

SWIMWISE LIMITED

Company number 07510680

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)
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
  • GBP 100
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
  • GBP 100
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