SWIFT ARGENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

04/03/244 March 2024 Change of details for Mrs Vanessa Louise Setford-Smith as a person with significant control on 2016-04-06

View Document

04/03/244 March 2024 Change of details for Mr Jason Setford-Smith as a person with significant control on 2016-04-06

View Document

05/07/235 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

08/10/218 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

03/07/203 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

16/08/1916 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

02/07/182 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

07/09/177 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/03/1615 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

18/03/1518 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MRS VANESSA LOUISE SETFORD-SMITH

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

17/03/1417 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SETFORD-SMITH / 05/03/2012

View Document

05/04/135 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

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

View Accounts

02/10/122 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

14/10/1114 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 COMPANY NAME CHANGED THE CARE COMPANY (SUSSEX) LIMITED CERTIFICATE ISSUED ON 13/04/11

View Document

09/03/119 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE AGAR

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AGAR

View Document

17/11/0917 November 2009 NC INC ALREADY ADJUSTED 03/11/2009

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED CAROLINE VICTORIA AGAR

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN AGAR

View Document

29/10/0929 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/0929 October 2009 COMPANY NAME CHANGED JVL SETFORD-SMITH LIMITED CERTIFICATE ISSUED ON 29/10/09

View Document

04/03/094 March 2009 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