SWIFT CONSTRUCTION GROUP LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
24/12/2424 December 2024 | Full accounts made up to 2024-05-31 |
27/06/2427 June 2024 | Director's details changed for Mr Tony Fawcett on 2024-06-27 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
16/01/2416 January 2024 | Termination of appointment of Nora Walsh as a secretary on 2024-01-08 |
15/01/2415 January 2024 | Appointment of Mr Philip Walsh as a director on 2024-01-08 |
15/01/2415 January 2024 | Termination of appointment of Michael Walsh as a secretary on 2024-01-08 |
15/01/2415 January 2024 | Appointment of Mr Jason Walsh as a director on 2024-01-08 |
15/01/2415 January 2024 | Appointment of Mr Tony Fawcett as a director on 2024-01-08 |
06/10/236 October 2023 | Group of companies' accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
23/01/2323 January 2023 | Cessation of Michael Walsh as a person with significant control on 2022-03-01 |
29/12/2229 December 2022 | Group of companies' accounts made up to 2022-05-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-03-20 with updates |
11/05/2211 May 2022 | Director's details changed for Mr Michael Walsh on 2022-03-04 |
11/05/2211 May 2022 | Secretary's details changed for Mr Michael Walsh on 2022-03-04 |
05/04/225 April 2022 | Resolutions |
05/04/225 April 2022 | Resolutions |
25/03/2225 March 2022 | Group of companies' accounts made up to 2021-05-31 |
24/11/2124 November 2021 | Previous accounting period extended from 2021-03-31 to 2021-05-31 |
23/07/2123 July 2021 | Change of details for Mr Michael Walsh as a person with significant control on 2020-11-30 |
23/07/2123 July 2021 | Notification of Neil Anthony Moye as a person with significant control on 2020-11-30 |
28/06/2128 June 2021 | Confirmation statement made on 2021-03-20 with updates |
15/06/2115 June 2021 | Statement of capital on 2021-06-15 |
09/03/219 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
02/02/212 February 2021 | 30/11/20 STATEMENT OF CAPITAL GBP 1000 |
02/02/212 February 2021 | REDUCE ISSUED CAPITAL 30/11/2020 |
12/01/2112 January 2021 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/01/2112 January 2021 | COMPANY NAME CHANGED SWIFT TOPCO 1 LIMITED CERTIFICATE ISSUED ON 12/01/21 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM HAMPTON HOUSE 137 BEEHIVE LANE CHELMSFORD ESSEX CM2 9RX ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/03/1921 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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