SWIFT CRAFTED HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

09/06/259 June 2025 Appointment of Mrs Tessa Rose Grieve as a secretary on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Jack Ashley Hearle on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Paul Thomas Smith on 2025-06-09

View Document

09/06/259 June 2025 Termination of appointment of Martin Christopher Day as a secretary on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Lee Moore on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Simon Timothy Hearle on 2025-06-09

View Document

26/04/2526 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/03/2229 March 2022 Appointment of Mr Martin Christopher Day as a secretary on 2022-03-29

View Document

29/03/2229 March 2022 Termination of appointment of Tessa Rose Grieve as a secretary on 2022-03-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Director's details changed for Ms Tessa Rose Hearle on 2021-07-02

View Document

15/04/2115 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/12/2012 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MS TESSA ROSE HEARLE

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR JACK ASHLEY HEARLE

View Document

03/07/193 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069739030001

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

29/07/1529 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/07/1431 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 COMPANY NAME CHANGED SWIFT (SOUTHERN) HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/05/13

View Document

10/05/1310 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1213 December 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

10/08/1210 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR LEE MOORE

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR PAUL THOMAS SMITH

View Document

16/11/1116 November 2011 31/10/11 STATEMENT OF CAPITAL GBP 722222

View Document

16/11/1116 November 2011 31/10/11 STATEMENT OF CAPITAL GBP 672222

View Document

04/08/114 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/04/1119 April 2011 PREVEXT FROM 31/07/2010 TO 30/09/2010

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAY

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN DAY

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY HEARLE / 27/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

14/11/0914 November 2009 ADOPT ARTICLES 30/10/2009

View Document

14/11/0914 November 2009 30/10/09 STATEMENT OF CAPITAL GBP 672222.00

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MR MARTIN CHRISTOPHER DAY

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM SOLO HSE THE COURTYARD LONDON RD HORSHAM WEST SUSSEX RH12 1AT

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW KEMP

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED SIMON TIMOTHY HEARLE

View Document

19/10/0919 October 2009 SECRETARY APPOINTED MR MARTIN CHRISTOPHER DAY

View Document

27/07/0927 July 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