Advanced company searchLink opens in new window

SWARM TRAINING C.I.C.

Company number 08430648

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)
11 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
29 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
28 Mar 2024 AA01 Previous accounting period extended from 31 July 2023 to 30 September 2023
05 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
26 Jul 2023 PSC04 Change of details for Mr Christopher William Perry as a person with significant control on 26 July 2023
26 Jul 2023 CH01 Director's details changed for Mr Christopher William Perry on 26 July 2023
26 Jul 2023 CH01 Director's details changed for Mr Christopher William Perry on 14 April 2014
05 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
21 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
16 Jan 2023 PSC04 Change of details for Mr Christopher William Perry as a person with significant control on 16 January 2023
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
07 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
28 Oct 2021 CERTNM Company name changed swarm apprenticeships C.I.C.\certificate issued on 28/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-17
20 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-17
15 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-13
20 Aug 2021 TM01 Termination of appointment of David Steven Harris as a director on 9 August 2021
28 May 2021 AP01 Appointment of Mr David Steven Harris as a director on 15 March 2021
11 Mar 2021 AD01 Registered office address changed from Crafton House Rosebery Business Park Shoesham Road Poringland Norfolk NR14 7XP England to Crafton House Rosebery Business Park Shotesham Road Poringland Norfolk NR14 7XP on 11 March 2021
10 Mar 2021 CH01 Director's details changed for Mr Christopher William Perry on 10 March 2021
10 Mar 2021 PSC04 Change of details for Mr Christopher William Perry as a person with significant control on 10 March 2021
10 Mar 2021 AD01 Registered office address changed from Turnpike Business Centre London Road Wymondham Norfolk NR18 9SS to Crafton House Rosebery Business Park Shoesham Road Poringland Norfolk NR14 7XP on 10 March 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
10 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates