ANDREW SWIFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-07-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

16/03/2316 March 2023 Director's details changed for Mr Andrew Mark Hesketh on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Mrs Alexis Hesketh on 2023-03-16

View Document

16/03/2316 March 2023 Change of details for Mr Andrew Mark Hesketh as a person with significant control on 2023-03-16

View Document

17/01/2317 January 2023 Appointment of Mrs Alexis Hesketh as a director on 2023-01-17

View Document

12/01/2312 January 2023 Director's details changed for Mr Andrew Mark Hesketh on 2023-01-12

View Document

12/01/2312 January 2023 Change of details for Mr Andrew Mark Hesketh as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Registered office address changed from 106 Old Road Ashton-Under-Lyne Lancashire OL6 9DB England to Unit 20B Yarrow Road Business Centre Yarrow Rd Chorley PR6 0LP on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for Mr Andrew Mark Hesketh on 2023-01-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

08/04/208 April 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 24/06/18 STATEMENT OF CAPITAL GBP 4

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/03/1722 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 4

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 5 ELLEN STREET STOCKPORT CHESHIRE SK4 1LZ

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK HESKETH / 13/11/2015

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

17/11/1417 November 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

17/09/1317 September 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 18 ELSTED ROAD GREENFIELD, OLDHAM MANCHESTER GREATER MANCHESTER OL3 7LL UNITED KINGDOM

View Document

11/01/1311 January 2013 17/12/12 STATEMENT OF CAPITAL GBP 2

View Document

11/07/1211 July 2012 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