RICHARDSON SWIFT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/04/2511 April 2025 Termination of appointment of Jonathan Marcus Miles as a director on 2025-04-04

View Document

29/08/2429 August 2024 Director's details changed for Mr Jonathan Marcus Miles on 2024-08-23

View Document

20/08/2420 August 2024 Change of details for a person with significant control

View Document

19/08/2419 August 2024 Director's details changed for Mrs Debra Boulton on 2024-08-19

View Document

14/08/2414 August 2024 Cessation of Jonathan Marcus Miles as a person with significant control on 2024-08-01

View Document

14/08/2414 August 2024 Change of share class name or designation

View Document

14/08/2414 August 2024 Cancellation of shares. Statement of capital on 2024-07-30

View Document

14/08/2414 August 2024 Notification of Richardson Swift Holdings Limited as a person with significant control on 2024-08-01

View Document

14/08/2414 August 2024 Cessation of Debra Boulton as a person with significant control on 2024-08-01

View Document

14/08/2414 August 2024 Cessation of Calvin John Healy as a person with significant control on 2024-08-01

View Document

14/08/2414 August 2024 Resolutions

View Document

14/08/2414 August 2024 Cessation of Derek Alan Swift as a person with significant control on 2024-08-01

View Document

14/08/2414 August 2024 Purchase of own shares.

View Document

13/08/2413 August 2024 Memorandum and Articles of Association

View Document

13/08/2413 August 2024 Resolutions

View Document

09/08/249 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

08/08/248 August 2024 Termination of appointment of Derek Alan Swift as a director on 2024-08-01

View Document

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

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Memorandum and Articles of Association

View Document

02/05/232 May 2023 Change of share class name or designation

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/03/231 March 2023 Appointment of Miss Rachael Rackham as a director on 2023-03-01

View Document

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

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 30/10/20 STATEMENT OF CAPITAL GBP 521

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARCUS MILES

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR DEREK ALAN SWIFT / 12/11/2018

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALVIN JOHN HEALY

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA BOULTON

View Document

24/06/2024 June 2020 CESSATION OF MICHAEL THOMAS RICHARDSON AS A PSC

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

12/04/1912 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 09/11/18 STATEMENT OF CAPITAL GBP 960

View Document

31/12/1831 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/186 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/186 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/186 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/186 December 2018 12/11/18 STATEMENT OF CAPITAL GBP 520

View Document

06/12/186 December 2018 12/11/18 STATEMENT OF CAPITAL GBP 520

View Document

06/12/186 December 2018 12/11/18 STATEMENT OF CAPITAL GBP 520

View Document

20/11/1820 November 2018 ADOPT ARTICLES 07/11/2018

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDSON

View Document

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

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 ADOPT ARTICLES 16/01/2018

View Document

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

View Accounts

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ALAN SWIFT

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL THOMAS RICHARDSON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARCUS MILES / 01/12/2016

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR CALVIN JOHN HEALY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

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

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/01/1613 January 2016 02/01/16 STATEMENT OF CAPITAL GBP 1104

View Document

13/01/1613 January 2016 01/01/16 STATEMENT OF CAPITAL GBP 994

View Document

13/01/1613 January 2016 01/01/16 STATEMENT OF CAPITAL GBP 994

View Document

13/01/1613 January 2016 02/01/16 STATEMENT OF CAPITAL GBP 1104

View Document

06/01/166 January 2016 ADOPT ARTICLES 11/12/2015

View Document

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

View Accounts

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 ADOPT ARTICLES 24/04/2015

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/12/1417 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 103

View Document

27/11/1427 November 2014 ADOPT ARTICLES 31/10/2014

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA BOULTON / 26/09/2014

View Document

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

View Accounts

02/07/142 July 2014 ADOPT ARTICLES 24/06/2014

View Document

01/07/141 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MRS DEBRA BOULTON

View Document

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

View Accounts

02/07/132 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARCUS MILES / 17/01/2013

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/04/1311 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/139 April 2013 ADOPT ARTICLES 27/03/2013

View Document

22/10/1222 October 2012 22/10/12 STATEMENT OF CAPITAL GBP 102

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR JONATHAN MARCUS MILES

View Document

01/07/111 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/07/106 July 2010 CURREXT FROM 30/06/2010 TO 31/07/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS RICHARDSON / 29/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALAN SWIFT / 29/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/07/091 July 2009 DIRECTOR APPOINTED DEREK ALAN SWIFT

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

01/07/091 July 2009 DIRECTOR APPOINTED MICHAEL THOMAS RICHARDSON

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

29/06/0929 June 2009 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