Advanced company searchLink opens in new window

SWAN CIVIL ENGINEERING LTD

Company number 12363226

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)
30 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with no updates
25 Mar 2024 AD01 Registered office address changed from Offices 24/25 the Rear Walled Garden the Nostell Estate Nostell West Yorkshire WF4 1AB England to The Lockey Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB on 25 March 2024
19 Jan 2024 AA Total exemption full accounts made up to 30 November 2023
20 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
07 Mar 2023 PSC04 Change of details for Mr Peter Richard Clarke as a person with significant control on 1 March 2023
06 Mar 2023 CH01 Director's details changed for Mrs Sara-Jane Schofield on 1 March 2023
06 Mar 2023 CH01 Director's details changed for Mr Christopher William Harrison on 1 March 2023
06 Mar 2023 CH01 Director's details changed for Mr Martin Schofield on 1 March 2023
06 Mar 2023 CH01 Director's details changed for Mr Peter Richard Clarke on 1 March 2023
06 Mar 2023 PSC04 Change of details for Mr Stephen Harrison as a person with significant control on 1 March 2023
06 Mar 2023 PSC04 Change of details for Mr Christopher William Harrison as a person with significant control on 1 March 2023
17 Jan 2023 AA Total exemption full accounts made up to 30 November 2022
22 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 30 November 2021
15 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
19 Apr 2021 TM01 Termination of appointment of Stephen Sebastian Harrison as a director on 16 April 2021
02 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
14 Jan 2021 AA Total exemption full accounts made up to 30 November 2020
29 Jun 2020 AD01 Registered office address changed from Cedars Business Centre Barnsley Road Hemsworth West Yorkshire WF9 4PU England to Offices 24/25 the Rear Walled Garden the Nostell Estate Nostell West Yorkshire WF4 1AB on 29 June 2020
02 Jan 2020 AA01 Current accounting period shortened from 31 December 2020 to 30 November 2020
13 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-13
  • GBP 85