Advanced company searchLink opens in new window

SWISH FISH LIMITED

Company number 08538080

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)
22 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
04 Dec 2023 AD01 Registered office address changed from C/O Uk Storage Unit 3 East Quay Bridgwater Somerset TA6 4DB England to 17 st. Stephens Close Bath BA1 5PP on 4 December 2023
26 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
08 Nov 2021 AA Accounts for a dormant company made up to 31 May 2021
28 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
19 Jan 2021 AA Accounts for a dormant company made up to 31 May 2020
04 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
06 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with updates
13 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
23 May 2018 PSC01 Notification of Duncan Hutchinson as a person with significant control on 20 May 2018
23 May 2018 PSC07 Cessation of Michael Watkins as a person with significant control on 20 May 2018
23 May 2018 AD01 Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England to C/O Uk Storage Unit 3 East Quay Bridgwater Somerset TA6 4DB on 23 May 2018
06 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
06 Oct 2017 AD01 Registered office address changed from 17 st Stephens Close St. Stephens Close Bath BA1 5PP England to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on 6 October 2017
05 Oct 2017 AP01 Appointment of Mrs Jan Hutchinson as a director on 5 October 2017
18 Jul 2017 PSC01 Notification of Michael Watkins as a person with significant control on 6 April 2016
18 Jul 2017 CS01 Confirmation statement made on 21 May 2017 with updates
18 Jul 2017 PSC01 Notification of Duncan Robert Hutchinson as a person with significant control on 6 April 2016
18 Jul 2017 AP01 Appointment of Mr Duncan Robert Hutchinson as a director on 11 February 2017
12 Feb 2017 AD01 Registered office address changed from 2a Greenway Crescent Taunton Somerset TA2 6NG to 17 st Stephens Close St. Stephens Close Bath BA1 5PP on 12 February 2017
12 Feb 2017 TM01 Termination of appointment of Michael Paul Watkins as a director on 11 February 2017