SWIFT SHIFT REMOVALS LTD

Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/11/238 November 2023 Director's details changed for Mr Andrew Wilson on 2023-11-07

View Document

23/10/2323 October 2023 Appointment of Mr Andrew Wilson as a director on 2023-10-23

View Document

23/10/2323 October 2023 Cessation of Edward Wilson as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Termination of appointment of Edward Ivor Wilson as a director on 2023-10-23

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

20/08/1920 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

22/08/1822 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

24/08/1724 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

23/08/1623 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

25/04/1625 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

25/08/1525 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC WILSON

View Document

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

16/06/1416 June 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

13/12/1313 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/12/1211 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/07/126 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 01/12/10 STATEMENT OF CAPITAL GBP 200

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON / 18/11/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY WILSON / 18/11/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD IVOR WILSON / 18/11/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILSON / 18/11/2010

View Document

21/12/1021 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM C/O THOMAS COOKE & CO 92 HIGH STREET BELFAST BT1 2BG

View Document

22/04/1022 April 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

26/03/0926 March 2009 CHANGE OF DIRS/SEC

View Document

06/03/096 March 2009 CHANGE OF DIRS/SEC

View Document

06/03/096 March 2009 CHANGE OF DIRS/SEC

View Document

06/03/096 March 2009 CHANGE OF DIRS/SEC

View Document

03/03/093 March 2009 CHANGE OF DIRS/SEC

View Document

18/11/0818 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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