- Company Overview for SWITHLANDS LTD (10684950)
- Filing history for SWITHLANDS LTD (10684950)
- People for SWITHLANDS LTD (10684950)
- More for SWITHLANDS LTD (10684950)
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 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 May 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
22 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 June 2022 | |
13 Apr 2022 | CH01 | Director's details changed for Mrss Nancy Louise Smith on 12 April 2022 | |
13 Apr 2022 | PSC04 | Change of details for Mrss Nancy Louise Smith as a person with significant control on 8 April 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
08 Apr 2022 | CH01 | Director's details changed for Mr Stuart Nicholas Evershed on 8 April 2022 | |
08 Apr 2022 | CH01 | Director's details changed for Mr Percy Bramwell Smith on 8 April 2022 | |
08 Apr 2022 | PSC04 | Change of details for Mr Stephen Smith as a person with significant control on 8 April 2022 | |
08 Apr 2022 | CH01 | Director's details changed for Mr Stephen Smith on 8 April 2022 | |
18 Nov 2021 | CERTNM |
Company name changed airflo dynamics LTD\certificate issued on 18/11/21
|
|
03 Nov 2021 | AD01 | Registered office address changed from Prospect House 4 Old Station Close Shepshed Loughborough Leicestershire LE12 9NJ England to 97 Leicester Road Shepshed Loughborough LE12 9DF on 3 November 2021 | |
07 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2020 | CONNOT | Change of name notice | |
27 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
15 Nov 2018 | AP01 | Appointment of Mr Thomas York Smith as a director on 12 November 2018 | |
15 Nov 2018 | AP01 | Appointment of Mr Percy Bramwell Smith as a director on 12 November 2018 | |
15 Nov 2018 | AP01 | Appointment of Mr Stuart Nicholas Evershed as a director on 12 November 2018 |