SWIFT ACQUISITIONS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Peter Mutlow Smith as a director on 2025-07-18

View Document

15/07/2515 July 2025 NewTermination of appointment of Amy Charlotte Archer as a director on 2025-07-14

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

11/10/2411 October 2024 Appointment of Andrew Spacey as a director on 2024-10-09

View Document

02/10/242 October 2024 Termination of appointment of James Stewart Turner as a director on 2024-10-01

View Document

13/06/2413 June 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024

View Document

29/05/2429 May 2024

View Document

29/05/2429 May 2024

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

19/05/2319 May 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

19/05/2319 May 2023

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022 Audit exemption subsidiary accounts made up to 2021-08-31

View Document

22/04/2222 April 2022

View Document

08/02/228 February 2022

View Document

08/02/228 February 2022

View Document

07/05/207 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/05/1930 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR GUY SMITH

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH BRAYSHAW

View Document

25/04/1825 April 2018 ADOPT ARTICLES 12/03/2018

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/1816 April 2018 CESSATION OF PETER MUTLOW SMITH AS A PSC

View Document

16/04/1816 April 2018 CESSATION OF KEITH BRAYSHAW AS A PSC

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWIFT LEISURE HOLDINGS LIMITED

View Document

19/03/1819 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

12/01/1812 January 2018 27/03/17 STATEMENT OF CAPITAL GBP 854232.0000

View Document

06/12/176 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR RICHARD PAUL SMEATON

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, SECRETARY KEITH BRAYSHAW

View Document

27/06/1627 June 2016 SECRETARY APPOINTED MR RICHARD PAUL SMEATON

View Document

12/05/1612 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

24/02/1624 February 2016 ADOPT ARTICLES 11/02/2016

View Document

02/02/162 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1615 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

18/12/1518 December 2015 PRE EMPTION RIGHTS WAIVED IN RESPECT OF PROPOSED TRANSFER 26/11/2015

View Document

18/12/1518 December 2015 26/11/15 STATEMENT OF CAPITAL GBP 955232.0000

View Document

18/12/1518 December 2015 ADOPT ARTICLES 26/11/2015

View Document

24/09/1524 September 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON ARTLEY

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR GUY JAMES MUTLOW SMITH

View Document

14/05/1514 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

20/02/1420 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

20/11/1320 November 2013 ADOPT ARTICLES 31/10/2013

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY GORDON ARTLEY

View Document

11/04/1311 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

21/08/1221 August 2012 COMPANY BUSINESS 18/07/2012

View Document

01/08/121 August 2012 DIRECTOR APPOINTED JAMES TURNER

View Document

01/08/121 August 2012 SECRETARY APPOINTED GORDON ARTLEY

View Document

31/07/1231 July 2012 18/07/12 STATEMENT OF CAPITAL GBP 1009232

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED AMY ARCHER

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED GORDON ARTLEY

View Document

31/07/1231 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/1220 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/124 May 2012 DIRECTOR APPOINTED KEITH BRAYSHAW

View Document

04/05/124 May 2012 SECRETARY APPOINTED KEITH BRAYSHAW

View Document

04/05/124 May 2012 DIRECTOR APPOINTED PETER MUTLOW SMITH

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

26/04/1226 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1226 April 2012 COMPANY NAME CHANGED AGHOCO 1099 LIMITED CERTIFICATE ISSUED ON 26/04/12

View Document

25/04/1225 April 2012 CURRSHO FROM 31/03/2013 TO 31/08/2012

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

27/03/1227 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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