- Company Overview for SWISH FISH LIMITED (08538080)
- Filing history for SWISH FISH LIMITED (08538080)
- People for SWISH FISH LIMITED (08538080)
- More for SWISH FISH LIMITED (08538080)
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) |
---|---|---|---|
20 Jan 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
22 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from C/O Uk Storage Unit 3 East Quay Bridgwater Somerset TA6 4DB England to 17 st. Stephens Close Bath BA1 5PP on 4 December 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
21 Dec 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
08 Nov 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
19 Jan 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
06 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
13 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
23 May 2018 | PSC01 | Notification of Duncan Hutchinson as a person with significant control on 20 May 2018 | |
23 May 2018 | PSC07 | Cessation of Michael Watkins as a person with significant control on 20 May 2018 | |
23 May 2018 | AD01 | Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England to C/O Uk Storage Unit 3 East Quay Bridgwater Somerset TA6 4DB on 23 May 2018 | |
06 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from 17 st Stephens Close St. Stephens Close Bath BA1 5PP England to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on 6 October 2017 | |
05 Oct 2017 | AP01 | Appointment of Mrs Jan Hutchinson as a director on 5 October 2017 | |
18 Jul 2017 | PSC01 | Notification of Michael Watkins as a person with significant control on 6 April 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Duncan Robert Hutchinson as a person with significant control on 6 April 2016 | |
18 Jul 2017 | AP01 | Appointment of Mr Duncan Robert Hutchinson as a director on 11 February 2017 |