SWIFT CONTRACT SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/04/1918 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
| 25/04/1825 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
| 23/11/1723 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 10/02/1610 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
| 19/06/1519 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 11/02/1511 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
| 09/09/149 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 10/02/1410 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 08/02/138 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
| 16/11/1216 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 13/02/1213 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
| 04/12/114 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 22/03/1122 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
| 22/11/1022 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 15/10/1015 October 2010 | REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 5 SNOWDON ROAD FISHPONDS BRISTOL BS16 2EQ UNITED KINGDOM |
| 28/07/1028 July 2010 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 20 COSSHAM STREET MANGOTSFIELD BRISTOL BS16 9EN |
| 16/07/1016 July 2010 | APPOINTMENT TERMINATED, SECRETARY LYNDA WINTER ALSOP |
| 16/07/1016 July 2010 | DIRECTOR APPOINTED MR DAVID WILLIAM MILLER |
| 16/07/1016 July 2010 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WINTER ALSOP |
| 22/03/1022 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
| 22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CLIVE WINTER ALSOP / 01/10/2009 |
| 30/12/0930 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
| 23/12/0823 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 04/06/084 June 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
| 10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 16/03/0716 March 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
| 08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 16/10/0616 October 2006 | SECRETARY RESIGNED |
| 16/10/0616 October 2006 | NEW SECRETARY APPOINTED |
| 05/05/065 May 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
| 09/12/059 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 10/03/0510 March 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
| 24/09/0424 September 2004 | REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 5 SNOWDON ROAD FISHPONDS BRISTOL BS16 2EQ |
| 26/03/0426 March 2004 | NEW SECRETARY APPOINTED |
| 26/03/0426 March 2004 | NEW DIRECTOR APPOINTED |
| 26/03/0426 March 2004 | DIRECTOR RESIGNED |
| 26/03/0426 March 2004 | REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
| 26/03/0426 March 2004 | SECRETARY RESIGNED |
| 04/02/044 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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