SWIFT (24) PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

06/12/246 December 2024 Second filing for the appointment of Mr Adrian Geoffrey Smith as a director

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Accounts for a small company made up to 2023-09-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/04/2326 April 2023 Accounts for a small company made up to 2022-09-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/06/2110 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/08/207 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE PURTON

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

01/05/191 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034723380005

View Document

15/06/1815 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

18/06/1718 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034723380005

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034723380004

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034723380003

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GEOFFREY SMITH / 27/11/2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

06/01/166 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 Appointment of Mr Adrian Geoffrey Smith as a director on 2014-11-07

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR ADRIAN GEOFFREY SMITH

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, SECRETARY B H COMPANY SECRETARIES LTD

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034723380003

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/12/1310 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/12/1228 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/12/112 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN HUNTLEY

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED LOUISE JUNE PURTON

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/12/108 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/12/091 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES ANDREW HUNTLEY / 01/07/2009

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HUNTLEY / 06/01/2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/12/0815 December 2008 SECRETARY'S CHANGE OF PARTICULARS / B H COMPANY SECRETARIES LTD / 17/11/2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

06/12/076 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: C/O DUNLOP MILLS & CO 4 BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

13/12/0113 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/09/98

View Document

18/02/9818 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9816 February 1998 COMPANY NAME CHANGED WEBSTUDY LIMITED CERTIFICATE ISSUED ON 17/02/98

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9724 December 1997 DIRECTOR RESIGNED

View Document

24/12/9724 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/9724 December 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9724 December 1997 REGISTERED OFFICE CHANGED ON 24/12/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/12/9724 December 1997 SECRETARY RESIGNED

View Document

27/11/9727 November 1997 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