Advanced company searchLink opens in new window

SWAN RETAIL SYSTEMS LTD

Company number 04992967

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)
02 Jul 2019 AP01 Appointment of Mr Stuart Ross Francis as a director on 11 June 2019
25 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 11 June 2019
  • GBP 848.44
21 Jun 2019 SH10 Particulars of variation of rights attached to shares
21 Jun 2019 SH08 Change of share class name or designation
19 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
17 Sep 2018 PSC02 Notification of Bevy of Swans Ltd as a person with significant control on 14 September 2018
17 Sep 2018 TM01 Termination of appointment of Gareth Owen Luker as a director on 14 September 2018
17 Sep 2018 PSC07 Cessation of Gareth Owen Luker as a person with significant control on 14 September 2018
21 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
21 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
25 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
16 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 817.57
03 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Oct 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 817.57
15 Jun 2015 AD01 Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
09 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 817.57
07 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
16 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 817.57
30 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012