Advanced company searchLink opens in new window

SWALLOW DENTAL SUPPLIES LIMITED

Company number 03652780

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)
10 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with updates
06 Sep 2024 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Uhy Bpr Chartered Accountants Glenewes House Gate Way Drive Leeds West Yorkshire LS19 7XY
04 Sep 2024 AP03 Appointment of Ms Annie Kilburn as a secretary on 4 September 2024
29 Aug 2024 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 29 August 2024
08 Apr 2024 AA Accounts for a small company made up to 31 December 2023
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
05 Apr 2023 TM01 Termination of appointment of Paul Harrison as a director on 27 March 2023
31 Mar 2023 AA Accounts for a small company made up to 31 December 2022
23 Dec 2022 AA Accounts for a small company made up to 31 December 2021
19 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
18 Oct 2022 CH01 Director's details changed for Mr James Alexander Samuel Weller on 1 March 2021
18 Oct 2022 CH01 Director's details changed for Dr Paul Harrison on 16 October 2012
27 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
19 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
19 Oct 2021 CH01 Director's details changed for Dr Paul Harrison on 15 October 2021
19 Oct 2021 CH01 Director's details changed for Mr James Alexander Samuel Weller on 15 October 2021
19 Oct 2021 CH01 Director's details changed for Ms Frida Maria Agge on 1 October 2021
19 Oct 2021 AD02 Register inspection address has been changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
08 Mar 2021 AD01 Registered office address changed from 8 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL to Unit 5 Martree Business Park Ryefield Way Silsden BD20 0EF on 8 March 2021
10 Dec 2020 PSC02 Notification of Lifco Ab as a person with significant control on 18 November 2020
08 Dec 2020 AA01 Current accounting period extended from 31 December 2020 to 31 December 2021
08 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
04 Dec 2020 SH02 Sub-division of shares on 18 November 2020
04 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 18/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2020 MA Memorandum and Articles of Association