AARDVARK SWIFT RECRUITMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

17/06/2517 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

26/03/2426 March 2024 Secretary's details changed for Mr Ian Goodall on 2022-03-01

View Document

26/03/2426 March 2024 Secretary's details changed for Mr Ian Goodall on 2022-03-01

View Document

26/03/2426 March 2024 Secretary's details changed for Mr Ian Goodall on 2022-03-01

View Document

26/03/2426 March 2024 Director's details changed for Mr Ian Goodall on 2022-03-01

View Document

26/03/2426 March 2024 Director's details changed for Mr Ian Goodall on 2022-03-01

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

30/11/2230 November 2022 Registration of charge 054811170002, created on 2022-11-16

View Document

25/11/2225 November 2022 Notification of Aardvark Holdings Limited as a person with significant control on 2022-11-16

View Document

25/11/2225 November 2022 Cessation of Ian Goodall as a person with significant control on 2022-11-16

View Document

14/11/2214 November 2022 Satisfaction of charge 1 in full

View Document

03/10/223 October 2022 Previous accounting period shortened from 2022-12-31 to 2022-06-30

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HOPE / 02/10/2020

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

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

View Accounts

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

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

View Accounts

23/11/1823 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

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

View Accounts

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 ADOPT ARTICLES 31/01/2017

View Document

22/02/1722 February 2017 SUB-DIVISION 31/01/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

06/02/176 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 105.3

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR SIMON JAMES HOPE

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1419 September 2014 SECRETARY APPOINTED MR IAN GOODALL

View Document

29/07/1429 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/01/1329 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/124 October 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

28/09/1228 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/09/1228 September 2012 28/09/12 STATEMENT OF CAPITAL GBP 30000

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER AUNINS

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN WALSH

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY COLIN WALSH

View Document

12/10/1112 October 2011 14/06/11 FULL LIST AMEND

View Document

28/09/1128 September 2011 RE-CLASSIFICATION OF SHARES 01/07/2010

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GOODALL / 13/06/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID AUNINS / 13/06/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMAS WALSH / 13/06/2010

View Document

08/09/108 September 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM SILICON HOUSE, FARFIELD PARK WATH UPON DEARNE ROTHERHAM SOUTH YORKSHIRE S63 5DB

View Document

29/06/0929 June 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN WALSH / 01/07/2008

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 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