SWIFT ANALYTICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewSecond filing of Confirmation Statement dated 2025-02-07

View Document

11/07/2511 July 2025 NewSecond filing of Confirmation Statement dated 2025-02-07

View Document

11/07/2511 July 2025 NewSecond filing of Confirmation Statement dated 2024-02-07

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-07 with updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Memorandum and Articles of Association

View Document

28/02/2328 February 2023 Change of share class name or designation

View Document

28/02/2328 February 2023 Particulars of variation of rights attached to shares

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

05/01/235 January 2023 Appointment of Mrs Amina Ismail Surve as a director on 2022-12-01

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Registered office address changed from Swift Analytical Ltd the Catalyst Baird Lane York YO10 5GA to Innovation Centre Innovation Way Heslington York YO10 5NY on 2022-02-22

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

04/09/184 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/02/1512 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM C/O IAN WALKER AND CO THE CATALYST BAIRD LANE YORK YO10 5GA

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/02/1315 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MEHBOOB ABDULKADIR SURVE / 07/02/2013

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 45 BECKETT DRIVE OSBALDWICK YORK YO19 5RX UNITED KINGDOM

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/02/1221 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM THE RON COOKE HUB UNIVERSITY OF YORK HESLINGTON EAST YORK NORTH YORKSHIRE YO10 5GE ENGLAND

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM PO BOX DD 45 BECKETT DRIVE OSBALDWICK YORK YO19 5RX UNITED KINGDOM

View Document

07/02/117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information