SWIFT CONSTRUCTION GROUP LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

24/12/2424 December 2024 Full accounts made up to 2024-05-31

View Document

27/06/2427 June 2024 Director's details changed for Mr Tony Fawcett on 2024-06-27

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

16/01/2416 January 2024 Termination of appointment of Nora Walsh as a secretary on 2024-01-08

View Document

15/01/2415 January 2024 Appointment of Mr Philip Walsh as a director on 2024-01-08

View Document

15/01/2415 January 2024 Termination of appointment of Michael Walsh as a secretary on 2024-01-08

View Document

15/01/2415 January 2024 Appointment of Mr Jason Walsh as a director on 2024-01-08

View Document

15/01/2415 January 2024 Appointment of Mr Tony Fawcett as a director on 2024-01-08

View Document

06/10/236 October 2023 Group of companies' accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

23/01/2323 January 2023 Cessation of Michael Walsh as a person with significant control on 2022-03-01

View Document

29/12/2229 December 2022 Group of companies' accounts made up to 2022-05-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-20 with updates

View Document

11/05/2211 May 2022 Director's details changed for Mr Michael Walsh on 2022-03-04

View Document

11/05/2211 May 2022 Secretary's details changed for Mr Michael Walsh on 2022-03-04

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

25/03/2225 March 2022 Group of companies' accounts made up to 2021-05-31

View Document

24/11/2124 November 2021 Previous accounting period extended from 2021-03-31 to 2021-05-31

View Document

23/07/2123 July 2021 Change of details for Mr Michael Walsh as a person with significant control on 2020-11-30

View Document

23/07/2123 July 2021 Notification of Neil Anthony Moye as a person with significant control on 2020-11-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-03-20 with updates

View Document

15/06/2115 June 2021 Statement of capital on 2021-06-15

View Document

09/03/219 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/02/212 February 2021 30/11/20 STATEMENT OF CAPITAL GBP 1000

View Document

02/02/212 February 2021 REDUCE ISSUED CAPITAL 30/11/2020

View Document

12/01/2112 January 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/2112 January 2021 COMPANY NAME CHANGED SWIFT TOPCO 1 LIMITED CERTIFICATE ISSUED ON 12/01/21

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM HAMPTON HOUSE 137 BEEHIVE LANE CHELMSFORD ESSEX CM2 9RX ENGLAND

View Document

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

View Accounts

21/03/1921 March 2019 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