Advanced company searchLink opens in new window

D & S SWANS LIMITED

Company number 12023818

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)
08 Mar 2024 AA Micro company accounts made up to 31 May 2023
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
16 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
10 Nov 2022 CH01 Director's details changed for Mrs Shayi Shali on 2 November 2022
10 Nov 2022 PSC04 Change of details for Mrs Shayi Shali as a person with significant control on 2 November 2022
13 Oct 2022 AA Micro company accounts made up to 31 May 2022
14 Feb 2022 AA Micro company accounts made up to 31 May 2021
14 Feb 2022 AD01 Registered office address changed from 4 Furmston Court Icknield Way Letchworth Garden City Herts SG6 1UJ United Kingdom to 5 st. Marys Walk St. Albans Hertfordshire AL4 9PD on 14 February 2022
03 Feb 2022 PSC04 Change of details for Mrs Shayi Shali as a person with significant control on 1 February 2022
02 Feb 2022 CH01 Director's details changed for Mrs Shayi Shali on 1 February 2022
02 Feb 2022 CH01 Director's details changed for Mrs Shayi Shali on 1 February 2022
02 Feb 2022 PSC04 Change of details for Mrs Shayi Shali as a person with significant control on 1 February 2022
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
29 Jun 2021 MR01 Registration of charge 120238180002, created on 25 June 2021
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
14 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
19 May 2021 AA Micro company accounts made up to 31 May 2020
15 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 12 June 2020
15 Oct 2020 CS01 Confirmation statement made on 15 May 2020 with updates
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/10/2020
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • GBP 100
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
15 Oct 2019 MR01 Registration of charge 120238180001, created on 11 October 2019
30 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-30
  • GBP 2