SWIFT (24 HOUR) COURIER SERVICES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Accounts for a small company made up to 2024-09-30

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

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

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

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

View Document

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

View Accounts

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

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

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

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

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR GREG FILMER

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR MICHAEL SPENCE

View Document

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR GREG FILMER

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWIFT GROUP OF COMPANIES LIMITED

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

02/10/172 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/10/2017

View Document

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

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

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

View Document

14/09/1514 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

22/01/1522 January 2015 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

15/09/1415 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

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

View Document

03/10/133 October 2013 Annual return made up to 7 September 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

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

27/09/1227 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/09/1218 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

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

View Document

10/10/1110 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN HUNTLEY

View Document

17/03/1117 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

22/09/1022 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES ANDREW HUNTLEY / 17/11/2009

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GEOFFREY SMITH / 17/11/2009

View Document

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

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HUNTLEY / 07/09/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

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

01/12/081 December 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SIMPSON

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY B H COMPANY SECRETARIES LTD

View Document

17/10/0817 October 2008 SECRETARY APPOINTED STEVEN JAMES ANDREW HUNTLEY

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED ADRIAN GEOFFREY SMITH

View Document

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

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/078 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

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

View Document

04/01/074 January 2007 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/09/0410 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

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

View Document

17/09/0217 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 5 BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/09/9924 September 1999 NC INC ALREADY ADJUSTED 20/09/99

View Document

24/09/9924 September 1999 £ NC 1000/50000 20/09/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/10/9826 October 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9818 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/09/9719 September 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM: KEMPERGROVE HOUSE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TU

View Document

02/12/962 December 1996 SECRETARY RESIGNED

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED

View Document

16/09/9616 September 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

23/08/9523 August 1995 NEW SECRETARY APPOINTED

View Document

21/08/9521 August 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 REGISTERED OFFICE CHANGED ON 21/08/95 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

21/08/9521 August 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 COMPANY NAME CHANGED MAYFAIR PARKING LIMITED CERTIFICATE ISSUED ON 11/08/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/09/947 September 1994 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