EXSWIFT FUELS LTD

Company Documents

DateDescription
13/06/2413 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/06/2413 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/06/2413 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/06/2413 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

04/05/244 May 2024 Order of court to wind up

View Document

10/10/2310 October 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

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

View Accounts

13/04/2313 April 2023 Registration of charge 108069880003, created on 2023-04-12

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

02/02/232 February 2023 Certificate of change of name

View Document

02/02/232 February 2023 Change of name notice

View Document

03/10/223 October 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Registration of charge 108069880002, created on 2022-09-14

View Document

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

View Accounts

05/04/225 April 2022 Registration of charge 108069880001, created on 2022-04-05

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHLOE MOSS

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR BARRY MICHAEL MCDONALD

View Document

02/02/212 February 2021 02/02/21 STATEMENT OF CAPITAL GBP 104

View Document

28/08/2028 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JANE SUMPTON

View Document

28/08/2028 August 2020 CESSATION OF CHLOE JOANNE MOSS AS A PSC

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

28/03/2028 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOE JOANNE MOSS

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

09/05/199 May 2019 CESSATION OF ROBERT WALTER JOHN WILKINS AS A PSC

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKINS

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MS CHLOE JOANNE MOSS

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 271 BADDOW ROAD CHELMSFORD CM2 7QA UNITED KINGDOM

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WALTER JOHN WILKS / 21/09/2018

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT WALTER JOHN WILKS / 21/09/2018

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARC BARNARD

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WALTER JOHN WILKS

View Document

29/08/1829 August 2018 CESSATION OF MARC ANTHONY AS A PSC

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR ROBERT WALTER JOHN WILKS

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANTHONY / 07/06/2017

View Document

07/06/177 June 2017 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