SWIFTCLEAN (UK) LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-03-12 with updates

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Director's details changed for Martin John Hembling on 2024-04-05

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-18

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Termination of appointment of Malcolm Alex Johnston as a director on 2023-06-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/03/223 March 2022 Change of details for Mr Gary John Nicholls as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Martin John Hembling on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Mr Malcolm Alex Johnston on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Gary John Nicholls on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Martin John Hembling on 2022-03-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/07/2116 July 2021 Cancellation of shares. Statement of capital on 2021-02-25

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-12-31

View Document

16/06/2116 June 2021 Cancellation of shares. Statement of capital on 2021-02-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

03/04/193 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HEMBLING / 28/03/2018

View Document

28/03/1828 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA ANNE ARGLES / 28/03/2018

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIA ANNE ARGLES / 28/03/2018

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR GARY JOHN NICHOLLS / 28/03/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN NICHOLLS / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ALEX JOHNSTON / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANNE ARGLES / 28/03/2018

View Document

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025904670004

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE ARGLES / 10/03/2017

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HEMBLING / 10/03/2017

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN NICHOLLS / 10/03/2017

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ALEX JOHNSTON / 10/03/2017

View Document

28/03/1728 March 2017 SECRETARY'S CHANGE OF PARTICULARS / JULIA ANNE ARGLES / 10/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK LEADBETTER

View Document

21/09/1621 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN NICHOLLS / 10/03/2015

View Document

26/03/1526 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MALCOLM ALEX JOHNSTON

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MARK LEADBETTER

View Document

09/07/099 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/06/094 June 2009 ADOPT MEM AND ARTS 22/05/2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MARTIN JOHN HEMBLING

View Document

18/06/0818 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 11/03/04; NO CHANGE OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/03/0323 March 2003 RETURN MADE UP TO 11/03/03; NO CHANGE OF MEMBERS

View Document

08/10/028 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 11/03/01; NO CHANGE OF MEMBERS

View Document

21/02/0121 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 11/03/00; NO CHANGE OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/9912 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/09/981 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/981 September 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/03/9713 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/9713 March 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: 151 ALEXANDRA ROAD SOUTHEND-ON-SEA ESSEX SS1 1HE

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/12/9310 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/04/9318 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9319 March 1993 RETURN MADE UP TO 11/03/93; NO CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/09/9216 September 1992 NEW DIRECTOR APPOINTED

View Document

05/09/925 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9224 August 1992 DIRECTOR RESIGNED

View Document

12/06/9212 June 1992 S386 DISP APP AUDS 21/05/92

View Document

20/05/9220 May 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 11/03/92; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9113 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/03/9127 March 1991 ALTER MEM AND ARTS 11/03/91

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 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