Advanced company searchLink opens in new window

SWIM NE LIMITED

Company number 06703121

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)
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
19 Dec 2021 AA Accounts for a dormant company made up to 30 March 2021
22 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
29 Mar 2021 AA Accounts for a dormant company made up to 30 March 2020
05 Mar 2021 AD01 Registered office address changed from Town Hall Chambers Wallsend Newcastle upon Tyne Tyne and Wear NE28 7AT United Kingdom to Meadowfield North Brunton Newcastle upon Tyne NE3 5HD on 5 March 2021
22 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 March 2019
30 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
24 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
01 Oct 2018 CH01 Director's details changed for Mr Phillip Andrew Groom on 13 September 2018
28 Sep 2018 AD01 Registered office address changed from 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to Town Hall Chambers Wallsend Newcastle upon Tyne Tyne and Wear NE28 7AT on 28 September 2018
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
05 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
08 Jan 2016 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
14 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
14 Oct 2015 AD01 Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 14 October 2015
13 Oct 2015 CH01 Director's details changed for Mr Phillip Groom on 13 October 2015
21 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1