MICROSWIFT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Unaudited abridged accounts made up to 2024-04-26

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

26/04/2426 April 2024 Annual accounts for year ending 26 Apr 2024

View Accounts

26/01/2426 January 2024 Unaudited abridged accounts made up to 2023-04-26

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

26/04/2326 April 2023 Annual accounts for year ending 26 Apr 2023

View Accounts

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-04-26

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

26/04/2226 April 2022 Annual accounts for year ending 26 Apr 2022

View Accounts

26/01/2226 January 2022 Unaudited abridged accounts made up to 2021-04-26

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

26/04/2126 April 2021 Annual accounts for year ending 26 Apr 2021

View Accounts

26/01/2126 January 2021 26/04/20 UNAUDITED ABRIDGED

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

26/04/2026 April 2020 Annual accounts for year ending 26 Apr 2020

View Accounts

26/01/2026 January 2020 26/04/19 UNAUDITED ABRIDGED

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

26/04/1926 April 2019 Annual accounts for year ending 26 Apr 2019

View Accounts

26/01/1926 January 2019 26/04/18 UNAUDITED ABRIDGED

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MRS VALERIE EDITH HASTINGS / 09/02/2018

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT HASTINGS / 09/02/2018

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

02/10/182 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT HASTINGS / 02/10/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT HASTINGS / 02/10/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE EDITH HASTINGS / 02/10/2018

View Document

26/04/1826 April 2018 Annual accounts for year ending 26 Apr 2018

View Accounts

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT HASTINGS / 04/01/2018

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MRS VALERIE EDITH HASTINGS / 04/01/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE EDITH HASTINGS / 04/01/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT HASTINGS / 04/01/2018

View Document

25/01/1825 January 2018 26/04/17 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 7 CARTHAGENA, SUTTON SCOTNEY WINCHESTER HAMPSHIRE SO21 3LJ

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts for year ending 26 Apr 2017

View Accounts

20/04/1720 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/1720 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/1720 April 2017 SECTION 21(1) OF THE COMPANIES ACT 2006 01/04/2017

View Document

18/04/1718 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 1957

View Document

18/04/1718 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 2925

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 26 April 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts for year ending 26 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 26 April 2015

View Document

17/11/1517 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/05/1514 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/1528 April 2015 03/04/15 STATEMENT OF CAPITAL GBP 743

View Document

28/04/1528 April 2015 03/04/15 STATEMENT OF CAPITAL GBP 985

View Document

26/04/1526 April 2015 Annual accounts for year ending 26 Apr 2015

View Accounts

14/04/1514 April 2015 ADOPT ARTICLES 24/03/2015

View Document

14/04/1514 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

28/03/1528 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HASTINGS / 28/03/2015

View Document

28/03/1528 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE EDITH HASTINGS / 28/03/2015

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 26 April 2014

View Document

25/11/1425 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HASTINGS / 20/07/2014

View Document

20/07/1420 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE EDITH HASTINGS / 20/07/2014

View Document

20/07/1420 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HASTINGS / 20/07/2014

View Document

20/07/1420 July 2014 REGISTERED OFFICE CHANGED ON 20/07/2014 FROM 7 CARTHAGENA, SUTTON SCOTNEY WINCHESTER HAMPSHIRE S021 3LJ

View Document

26/04/1426 April 2014 Annual accounts for year ending 26 Apr 2014

View Accounts

26/01/1426 January 2014 Annual accounts small company total exemption made up to 26 April 2013

View Document

25/11/1325 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts for year ending 26 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 26 April 2012

View Document

19/11/1219 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts for year ending 26 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 26 April 2011

View Document

24/11/1124 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

27/01/1127 January 2011 26/04/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

01/06/101 June 2010 20/04/10 STATEMENT OF CAPITAL GBP 500

View Document

24/02/1024 February 2010 26/04/09 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE HASTINGS / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HASTINGS / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 26 April 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/04/07

View Document

30/11/0630 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/04/06

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 26/04/06

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document


More Company Information