- Company Overview for SWISLOYD LIMITED (05482465)
- Filing history for SWISLOYD LIMITED (05482465)
- People for SWISLOYD LIMITED (05482465)
- Registers for SWISLOYD LIMITED (05482465)
- More for SWISLOYD LIMITED (05482465)
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
|
|
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
|
|
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
|
|
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
|
|
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 |