Background WavePink WaveYellow Wave

S W I G (03162876)

S W I G (03162876) is an active UK company. incorporated on 22 February 1996. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. S W I G has been registered for 30 years. Current directors include BRAGG, Richard, BROOKS, Sarah Rachel, CARSWELL, Leo David Cecil and 10 others.

Company Number
03162876
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 February 1996
Age
30 years
Address
31 Elborough Avenue, Bristol, BS49 4DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRAGG, Richard, BROOKS, Sarah Rachel, CARSWELL, Leo David Cecil, CHAPPELL, Andrew James, ELLISON, Matthew William, GRIEVSON, Oliver James, HOYLE, Anthony Donald, LUXTON, Richard William, Professor, NICHOLS, Andrew, Dr, SPARREY, Michael, STRAHAND, Michael Anthony, Dr, TREE, Daniel James, WIGLEY, Stephen Joseph
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S W I G

S W I G is an active company incorporated on 22 February 1996 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. S W I G was registered 30 years ago.(SIC: 74909)

Status

active

Active since 30 years ago

Company No

03162876

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 22 February 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

31 Elborough Avenue Yatton Bristol, BS49 4DU,

Previous Addresses

22 Sydenham Road Cotham Bristol BS6 5SJ
From: 6 September 2012To: 16 November 2019
Spencer House 91-95 Dewhurst Road Birchwood Warrington Cheshire WA3 7PG Uk
From: 22 February 1996To: 6 September 2012
Timeline

75 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Mar 11
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Feb 17
Director Left
Feb 17
New Owner
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Owner Exit
Sept 17
Director Left
Sept 17
New Owner
Oct 17
Director Joined
Oct 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 18
New Owner
Mar 18
Director Joined
Mar 18
New Owner
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Oct 18
Director Left
Oct 18
Owner Exit
Feb 19
Director Left
Feb 19
New Owner
Oct 19
New Owner
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Sept 20
Director Left
Sept 20
New Owner
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Owner Exit
Jan 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Jul 22
Director Left
Jul 22
New Owner
Feb 23
Director Joined
Feb 23
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
May 24
Owner Exit
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Oct 24
Director Left
May 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
41
Officers
33
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

SADLER, Pippin

Active
Elborough Avenue, BristolBS49 4DU
Secretary
Appointed 01 Sept 2012

BRAGG, Richard

Active
Falkirk Avenue, WidnesWA8 9DX
Born June 1984
Director
Appointed 04 Jul 2017

BROOKS, Sarah Rachel

Active
Elborough Avenue, BristolBS49 4DU
Born November 1971
Director
Appointed 09 May 2024

CARSWELL, Leo David Cecil

Active
Sladebrook Road, BathBA2 1LP
Born August 1976
Director
Appointed 21 Jul 2007

CHAPPELL, Andrew James

Active
81 Ashburton Road, ReadingRG2 7PA
Born August 1962
Director
Appointed 18 Jul 2008

ELLISON, Matthew William

Active
Elborough Avenue, BristolBS49 4DU
Born February 1969
Director
Appointed 23 Sept 2021

GRIEVSON, Oliver James

Active
Elborough Avenue, BristolBS49 4DU
Born June 1976
Director
Appointed 21 Jan 2014

HOYLE, Anthony Donald

Active
19 Cornwall Avenue, TamworthB78 3YB
Born August 1962
Director
Appointed 23 Sept 2003

LUXTON, Richard William, Professor

Active
11 Bromley Drive, BristolBS16 6JQ
Born August 1956
Director
Appointed 11 Jun 2007

NICHOLS, Andrew, Dr

Active
Elborough Avenue, BristolBS49 4DU
Born August 1986
Director
Appointed 26 Sept 2017

SPARREY, Michael

Active
Howard Road, St NeotsPE19 8EU
Born February 1966
Director
Appointed 21 Sept 2018

STRAHAND, Michael Anthony, Dr

Active
Elborough Avenue, BristolBS49 4DU
Born June 1984
Director
Appointed 04 Jul 2017

TREE, Daniel James

Active
Elborough Avenue, BristolBS49 4DU
Born April 1981
Director
Appointed 09 May 2024

WIGLEY, Stephen Joseph

Active
Elborough Avenue, BristolBS49 4DU
Born May 1986
Director
Appointed 29 Jan 2026

MALLOY, Josephine Michelle

Resigned
137 Cherry Crescent, RossendaleBB4 6DS
Secretary
Appointed 01 Sept 2009
Resigned 17 Feb 2011

NEWSTEAD, Stuart, Mr.

Resigned
St Michael's House, CarnforthLA6 2NX
Secretary
Appointed 20 Apr 2005
Resigned 01 Oct 2009

ROBERTS, Miles Patrick

Resigned
91-95 Dewhurst Road, WarringtonWA3 7PG
Secretary
Appointed 17 Feb 2011
Resigned 10 Oct 2011

SCOTT, Michael John

Resigned
27 West Green, CambridgeCB2 5RZ
Secretary
Appointed 22 Feb 1996
Resigned 20 Apr 2005

STREDDER, Hazel Diane

Resigned
91-95 Dewhurst Road, WarringtonWA3 7PG
Secretary
Appointed 10 Oct 2011
Resigned 31 Aug 2012

ARGENT, Valerie Anne

Resigned
Apperley House, StocksfieldNE43 7SD
Born March 1951
Director
Appointed 18 Jul 2008
Resigned 15 Feb 2011

ARMSTRONG, Jeffrey John

Resigned
30 Willow Bank, CheadleSK8 7NR
Born July 1944
Director
Appointed 22 Feb 1996
Resigned 28 Aug 2004

BIRCH, Brian Jeffrey

Resigned
14 Duchy Close, WellingboroughNN9 6AW
Born July 1942
Director
Appointed 22 Feb 1996
Resigned 16 Feb 2004

BOEDEKER, Joern Wolfgang

Resigned
Godfroydstrasse, Kempen
Born October 1969
Director
Appointed 01 Feb 2010
Resigned 31 Aug 2017

BOXALL, Joby, Professor

Resigned
Smalldale, Hope ValleyS33 9GQ
Born May 1975
Director
Appointed 01 Feb 2010
Resigned 16 Oct 2018

CAFFOOR, Mohamed Ismeth, Dr

Resigned
8 Alden Avenue, LeedsLS27 0SF
Born March 1952
Director
Appointed 22 Feb 1996
Resigned 25 Jan 2006

CHASE, Martyn Jeffrey

Resigned
3 Beacon Park Road, PooleBH16 5NZ
Born September 1944
Director
Appointed 09 Sept 1999
Resigned 05 Mar 2002

COWELL, David Charles, Dr

Resigned
1 The Cedars, Wooton-Under-EdgeGL12 7LU
Born June 1947
Director
Appointed 19 Mar 2002
Resigned 11 Jun 2007

DOBBS, Katherine Frances

Resigned
Elborough Avenue, BristolBS49 4DU
Born December 1984
Director
Appointed 09 May 2024
Resigned 02 Jan 2026

DUNNING, Thomas Justin

Resigned
Tower Road, TwickenhamTW1 4PE
Born October 1962
Director
Appointed 01 Feb 2010
Resigned 16 Oct 2024

FIELDEN, Peter Robert, Prof

Resigned
96 Watling Street, BuryBL8 2TG
Born May 1958
Director
Appointed 22 Feb 1996
Resigned 05 Mar 2002

GRANDISON, James Robert

Resigned
North Green, WantageOX12 0LQ
Born June 1954
Director
Appointed 24 Sept 2019
Resigned 31 Jul 2020

GRAY, Alex

Resigned
Elborough Avenue, BristolBS49 4DU
Born April 1981
Director
Appointed 01 Oct 2020
Resigned 02 Jul 2025

JONES, Christopher Alun

Resigned
5 Henrietta Close, RichmondDL10 7TA
Born October 1966
Director
Appointed 16 Feb 2004
Resigned 06 Jan 2019

KIRBY, Richard Marcus

Resigned
11 Henry Morris Road, CambridgeCB4 9YG
Born December 1949
Director
Appointed 09 Sept 1999
Resigned 27 Sept 2006

KYRIACOU, Anthony George

Resigned
Beaumont Road, BirminghamB30 1NU
Born January 1971
Director
Appointed 21 Jan 2014
Resigned 18 Feb 2017

Persons with significant control

22

0 Active
22 Ceased

Mr Dale Walker

Ceased
Elborough Avenue, BristolBS49 4DU
Born April 1977

Nature of Control

Right to appoint and remove directors
Notified 25 Jan 2023
Ceased 12 Feb 2024

Mr Matthew William Ellison

Ceased
Elborough Avenue, BristolBS49 4DU
Born February 1969

Nature of Control

Right to appoint and remove directors
Notified 23 Sept 2021
Ceased 06 May 2024

Mr Alex Gray

Ceased
Elborough Avenue, BristolBS49 4DU
Born April 1981

Nature of Control

Right to appoint and remove directors
Notified 01 Oct 2020
Ceased 06 May 2024

Mr Mark James Tully

Ceased
Elborough Avenue, BristolBS49 4DU
Born December 1984

Nature of Control

Right to appoint and remove directors
Notified 24 Sept 2019
Ceased 15 Apr 2021

Mr James Robert Grandison

Ceased
North Green, WantageOX12 0LQ
Born June 1954

Nature of Control

Right to appoint and remove directors
Notified 24 Sept 2019
Ceased 31 Jul 2020

Mr Michael Sparrey

Ceased
Howard Road, St. NeotsPE19 8EU
Born February 1966

Nature of Control

Right to appoint and remove directors
Notified 21 Sept 2018
Ceased 06 May 2024

Mr Phillip Tomlinson

Ceased
Hathaway Close, PrestonPR5 6RW
Born July 1982

Nature of Control

Right to appoint and remove directors
Notified 21 Sept 2018
Ceased 27 Jan 2021

Dr Andrew Nichols

Ceased
Elborough Avenue, BristolBS49 4DU
Born August 1986

Nature of Control

Right to appoint and remove directors
Notified 26 Sept 2017
Ceased 06 May 2024

Dr Michael Anthony Strahand

Ceased
Elborough Avenue, BristolBS49 4DU
Born April 1962

Nature of Control

Right to appoint and remove directors
Notified 04 Jul 2017
Ceased 06 May 2024

Mr Richard Bragg

Ceased
Falkirk Avenue, WidnesWA8 9DX
Born June 1984

Nature of Control

Right to appoint and remove directors
Notified 04 Jul 2017
Ceased 06 May 2024

Mr Andrew James Chappell

Ceased
Elborough Avenue, BristolBS49 4DU
Born August 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 06 May 2024

Professor Richard William Luxton

Ceased
Elborough Avenue, BristolBS49 4DU
Born August 1956

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 06 May 2024

Mr Anthony Donald Hoyle

Ceased
Elborough Avenue, BristolBS49 4DU
Born August 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 06 May 2024

Mr Thomas Justin Dunning

Ceased
Elborough Avenue, BristolBS49 4DU
Born October 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 06 May 2024

Mr Oliver James Grievson

Ceased
Elborough Avenue, BristolBS49 4DU
Born June 1976

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 06 May 2024

Mr Leo David Cecil Carswell

Ceased
Elborough Avenue, BristolBS49 4DU
Born August 1976

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 06 May 2024

Mr Christopher Alun Jones

Ceased
Sydenham Road, BristolBS6 5SJ
Born October 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 06 Feb 2019

Professor Joby Boxall

Ceased
Sydenham Road, BristolBS6 5SJ
Born May 1975

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 16 Oct 2018

Mr John Proctor

Ceased
Sydenham Road, BristolBS6 5SJ
Born August 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 31 Jan 2018

Mr Jörn Bödeker

Ceased
Sydenham Road, BristolBS6 5SJ
Born October 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 31 Aug 2017

Mr Andrew John Sewell

Ceased
Bilsdale Close, YorkYO30 5TT
Born May 1971

Nature of Control

Right to appoint and remove directors
Notified 01 Feb 2017
Ceased 15 Jul 2022

Mr Dene Raymond Marshallsay

Ceased
Sydenham Road, BristolBS6 5SJ
Born March 1963

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

224

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
20 February 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
11 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
23 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
10 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
8 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 July 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 July 2017
AP01Appointment of Director
Statement Of Companys Objects
6 June 2017
CC04CC04
Resolution
6 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 March 2015
AR01AR01
Termination Director Company With Name Termination Date
7 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 February 2014
AR01AR01
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Move Registers To Sail Company
13 February 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
13 February 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
6 September 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Move Registers To Sail Company
12 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Sail Address Company
11 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
287Change of Registered Office
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
353353
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288cChange of Particulars
Legacy
20 February 2007
288cChange of Particulars
Legacy
19 February 2007
363aAnnual Return
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
288cChange of Particulars
Legacy
13 March 2006
190190
Legacy
13 March 2006
288cChange of Particulars
Legacy
13 March 2006
288cChange of Particulars
Legacy
13 March 2006
288cChange of Particulars
Legacy
1 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
26 August 2005
287Change of Registered Office
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288cChange of Particulars
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2003
AAAnnual Accounts
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2002
AAAnnual Accounts
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
7 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 December 1999
AAAnnual Accounts
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
27 October 1996
224224
Incorporation Company
22 February 1996
NEWINCIncorporation