Advanced company searchLink opens in new window

SWAT UK LIMITED

Company number 03041771

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)
16 Aug 2016 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
05 Aug 2016 AD01 Registered office address changed from Torview House 3 Darklake View, Estover Plymouth Devon PL6 7TL to 6-14 Underwood Street London N1 7JQ on 5 August 2016
05 Aug 2016 AP03 Appointment of Mr Daniel Barton as a secretary on 19 July 2016
05 Aug 2016 AP01 Appointment of Mr Anthony Foye as a director on 19 July 2016
05 Aug 2016 AP01 Appointment of Mr Daniel Carl Barton as a director on 19 July 2016
05 Aug 2016 AP01 Appointment of Mr Pedro Ros as a director on 19 July 2016
01 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
13 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 13,695
31 Mar 2016 TM01 Termination of appointment of Michael James Sturgess as a director on 31 March 2016
16 Mar 2016 CH03 Secretary's details changed for Ms Judith Andrea Fogarty on 16 March 2016
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jul 2015 MR01 Registration of charge 030417710003, created on 30 June 2015
01 May 2015 TM01 Termination of appointment of Victoria Anne Banthorpe as a director on 30 April 2015
10 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 13,695
30 Oct 2014 AP03 Appointment of Ms Judith Andrea Fogarty as a secretary on 30 October 2014
30 Oct 2014 TM01 Termination of appointment of Richard Graham Brown as a director on 30 October 2014
30 Oct 2014 TM02 Termination of appointment of Richard Graham Brown as a secretary on 30 October 2014
21 Jul 2014 AP01 Appointment of Mr David John Norris as a director on 1 July 2014
10 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 13,695
30 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2014 MR04 Satisfaction of charge 1 in full
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
07 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011