Advanced company searchLink opens in new window

SWAT ENGINEERING LTD

Company number 08789823

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)
15 Mar 2024 AA Micro company accounts made up to 30 November 2023
21 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
25 Jul 2023 AA Micro company accounts made up to 30 November 2022
23 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
23 Feb 2022 AA Micro company accounts made up to 30 November 2021
06 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
02 Aug 2021 AA Micro company accounts made up to 30 November 2020
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
27 Apr 2020 AA Micro company accounts made up to 30 November 2019
21 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
16 Jul 2019 AA Micro company accounts made up to 30 November 2018
21 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
16 Mar 2018 AA Micro company accounts made up to 30 November 2017
20 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with updates
26 Apr 2017 AA Micro company accounts made up to 30 November 2016
02 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
20 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
20 Jan 2016 CH01 Director's details changed for Mr. Valdas Aukstikalnis on 27 November 2015
13 Jan 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Nov 2015 AD01 Registered office address changed from 92 Surrey Road 2 Surrey Arches Poole Dorset BH12 1EQ to 14 Throop Close Bournemouth BH8 0DD on 27 November 2015
06 Aug 2015 AA Micro company accounts made up to 25 November 2014
20 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
20 May 2014 TM01 Termination of appointment of Darius Mitkus as a director
21 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
26 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted