SWIFTPRINTUK LTD



Company Documents

DateDescription
27/01/2427 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
19/04/2319 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
20/12/2120 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

04/11/214 November 2021 Registered office address changed from Unit 18 Cockaynes Lane Alresford Colchester CO7 8BZ England to Unit D, Pump Farm Tendring Road Little Bentley Colchester Essex CO7 8SH on 2021-11-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DUANE HOWARD / 14/01/2020

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM UNIT 8 CROSSWAYS CENTRE, FRATING ROAD GREAT BROMLEY COLCHESTER CO7 7JW

View Document



30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
20/04/1620 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

26/05/1526 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DUANE HOWARD / 12/03/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 232 ST. ANDREWS AVENUE COLCHESTER CO4 3AG

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
29/04/1429 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUANE HOWARD / 08/04/2013

View Document

08/04/138 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company