SWALLET MANAGEMENT SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 05242559 |
Category | Private Limited Company |
Incorporated | 27 Sep 2004 |
Age | 19 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SWALLET MANAGEMENT SOLUTIONS LIMITED is an active private limited company with number 05242559. It was incorporated 19 years, 8 months, 6 days ago, on 27 September 2004. The company address is Riverside Court Riverside Court, Chepstow, NP16 5UH, Wales.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Lloyd Parfitt
Change date: 2018-01-25
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Appoint person director company with name date
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nikki Louise Parfitt
Appointment date: 2018-01-25
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-25
Officer name: Mrs Gillian Elizabeth Coles
Documents
Appoint person secretary company with name date
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-01-25
Officer name: Mr Derek Lloyd Parfitt
Documents
Termination director company with name termination date
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Mary Paveley
Termination date: 2018-01-25
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-25
New address: Riverside Court Beaufort Park Way Chepstow NP16 5UH
Old address: C/O Tim Fearn the Old Mill House Merretts Mills Industrial Centre Woodchester Stroud Gloucestershire GL5 5EX
Documents
Termination secretary company with name termination date
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carol Dominy King
Termination date: 2018-01-25
Documents
Termination director company with name termination date
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-25
Officer name: Duncan Charles Massey
Documents
Termination director company with name termination date
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Harris Fearn
Termination date: 2018-01-25
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 02 Dec 2014
Action Date: 13 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-13
Officer name: Duncan Charles Massey
Documents
Change person secretary company with change date
Date: 02 Dec 2014
Action Date: 13 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-13
Officer name: Carol Dominy King
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Change sail address company with new address
Date: 09 Oct 2014
Category: Address
Type: AD02
New address: Westover Cottage Woodhill Congresbury Bristol BS49 5AE
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-20
Old address: C/O Tim Fearn the Old Mill House Merretts Mills Industrial Centre Woodchester Stroud Gloucestershire GL5 5LR England
Documents
Change registered office address company with date old address
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-20
Old address: Swallet Farm, East Harptree Bristol Avon BS40 6DQ
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 27 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-27
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/06; full list of members
Documents
Accounts amended with made up date
Date: 17 Oct 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AAMD
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/05; full list of members; amend
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/05; full list of members
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 19 Oct 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed swallett management solutions li mited\certificate issued on 19/10/04
Documents
Legacy
Date: 01 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
5 SAWYERS COURT,DRIFFIELD,YO25 6FH
Number: | 03085951 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 HORSEHEAD LANE,CHESTERFIELD,S44 6XH
Number: | 08574022 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUDOR COURT VAENDRE CLOSE,CARDIFF,CF3 2UZ
Number: | 10755593 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 WIDCOMBE STREET,DORCHESTER,DT1 3BS
Number: | 06632185 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CROFTMEAD COTTAGES,BOVINGDON,HP3 0ND
Number: | 10882283 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSSINGTON CHAMBERS,NEWARK,NG24 1AX
Number: | 08237300 |
Status: | ACTIVE |
Category: | Private Limited Company |