AA |
Micro company accounts made up to 31st December 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Suite 1 Wolversdene Club Dene Road Andover Hampshire SP10 2AA England at an unknown date to 40 Georgia Close Andover SP10 2UF
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 1 Wolversdene Club Dene Road Andover Hampshire SP10 2AA England on 14th February 2023 to Suite 800, Andover House George Yard Andover Hampshire SP10 1PB
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 5th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from 52 Basepoint East Portway Caxton Close Andover Hampshire SP10 3FG United Kingdom at an unknown date to Suite 1 Wolversdene Club Dene Road Andover Hampshire SP10 2AA
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 52 Basepoint East Portway Caxton Close Andover Hampshire SP10 3FG on 9th March 2016 to Suite 1 Wolversdene Club Dene Road Andover Hampshire SP10 2AA
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd April 2015: 2.00 GBP
capital
|
|
AA |
Micro company accounts made up to 31st December 2014
filed on: 13th, February 2015
| accounts
|
|
AP01 |
New director was appointed on 2nd June 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th August 2012
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL United Kingdom on 29th August 2012
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th August 2012
filed on: 29th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 14th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st March 2011 to 31st December 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 11th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2010
filed on: 11th, March 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, March 2010
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed swissmade uk (newbury) LIMITEDcertificate issued on 12/03/09
filed on: 11th, March 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, March 2009
| incorporation
|
Free Download
(9 pages)
|