Advanced company searchLink opens in new window

SWISLOYD LIMITED

Company number 05482465

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)
24 May 2017 AD01 Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 24 May 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,000
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 5,000
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5,000
26 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
15 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
01 Aug 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
03 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
22 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
11 Apr 2011 SH01 Statement of capital following an allotment of shares on 20 March 2011
  • GBP 5,000
02 Feb 2011 AA Total exemption full accounts made up to 31 March 2010
29 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
29 Jul 2010 AD03 Register(s) moved to registered inspection location
29 Jul 2010 CH04 Secretary's details changed for Turner Little Company Secretaries Limited on 15 June 2010
29 Jul 2010 AD02 Register inspection address has been changed
28 Jul 2010 CH01 Director's details changed for Pushpa Kumari Wijekoon on 15 June 2010
28 Jul 2010 CH01 Director's details changed for Sarath Kumara Wijekoon on 15 June 2010
28 Jul 2010 AD01 Registered office address changed from Regency House, Westminster Place York Business Park York North Yorkshire YO26 6RW on 28 July 2010
09 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
18 Jun 2009 363a Return made up to 15/06/09; full list of members
31 Jan 2009 AA Total exemption full accounts made up to 31 March 2008