Company Documents

DateDescription
30/07/2030 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/202 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

17/01/1917 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN

View Document

07/12/167 December 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR MICHAEL JOHN BARTON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM HOPEWELL HOUSE, 51 ROUS ROAD NEWMARKET SUFFOLK CB8 8DH

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL BARTON

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARTON

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/02/1511 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/02/1417 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1318 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/02/1213 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS NORMAN / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BARTON / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: RUTLAND CHAMBERS HIGH STREET NEWMARKET SUFFOLK CB8 8LX

View Document

15/02/0615 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 09/02/04; NO CHANGE OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 09/02/03; NO CHANGE OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SWIFT PLUS LTD


  • 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