SWIFT ADVERTISING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

25/07/2425 July 2024 Secretary's details changed for Robert Gough on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Mrs Suzanne Emma Gough on 2024-07-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

22/11/2122 November 2021 Change of details for Mrs Suzanne Gough as a person with significant control on 2021-11-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM THE LAINDON BARN DUNTON ROAD BASILDON ESSEX SS15 4DB

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 36 HIGH STREET STANFORD-LE-HOPE ESSEX SS17 0HQ

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM THE LAINDON BARN DUNTON ROAD BASILDON ESSEX SS15 4DB ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM BARN MEWS THE LAINDON BARN DUNTON RD BASILDON ESSEX SS15 4DB UNITED KINGDOM

View Document

05/04/125 April 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNE SWIFT

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MRS SUZANNE SWIFT

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MRS SUZANNE GOUGH

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNE GOUGH

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GOUGH / 21/12/2011

View Document

28/11/1128 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT GOUGH / 21/11/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GOUGH / 21/11/2011

View Document

25/11/1125 November 2011 CURRSHO FROM 31/07/2012 TO 30/06/2012

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 36 HIGH STREET STANFORD-LE-HOPE ESSEX SS17 0HQ UNITED KINGDOM

View Document

20/07/1120 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/1120 July 2011 COMPANY NAME CHANGED SWIFT AVERTISING SOLUTIONS LTD CERTIFICATE ISSUED ON 20/07/11

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