Advanced company searchLink opens in new window

SWELL COACHING LIMITED

Company number 12572283

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)
28 Jan 2025 AA Micro company accounts made up to 30 April 2024
28 Oct 2024 PSC04 Change of details for Mr David Roy Evans as a person with significant control on 18 October 2024
28 Oct 2024 PSC07 Cessation of Sophie Tweddle as a person with significant control on 18 October 2024
18 Oct 2024 CERTNM Company name changed swell clothing LIMITED\certificate issued on 18/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-18
30 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
14 Feb 2024 AA Unaudited abridged accounts made up to 30 April 2023
10 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
01 Jun 2022 CS01 Confirmation statement made on 26 April 2022 with updates
01 Jun 2022 PSC04 Change of details for Mr David Roy Evans as a person with significant control on 14 May 2021
31 May 2022 PSC04 Change of details for Sophie Tweddle as a person with significant control on 14 May 2021
14 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
02 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfers/company business 14/05/2021
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jun 2021 MA Memorandum and Articles of Association
08 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
17 May 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 101
17 May 2021 PSC04 Change of details for Mr David Roy Evans as a person with significant control on 14 May 2021
14 May 2021 AP01 Appointment of Sophie Tweddle as a director on 14 May 2021
14 May 2021 PSC01 Notification of Sophie Tweddle as a person with significant control on 14 May 2021
14 May 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 102
14 May 2021 CH01 Director's details changed for Mr David Roy Evans on 14 May 2021
14 May 2021 PSC04 Change of details for Mr David Roy Evans as a person with significant control on 14 May 2021
14 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
28 Apr 2021 AD01 Registered office address changed from Unit 23 Railway Road Industrial Estate Railway Road Darwen BB3 3EH United Kingdom to Unit F & G Aylesbury Farm Goosnargh Lane Goosnargh Preston PR3 2JU on 28 April 2021