SWIFT CREDIT SERVICES LIMITED

Company Documents

DateDescription
07/03/257 March 2025

View Document

07/03/257 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025

View Document

10/02/2510 February 2025 Satisfaction of charge 011599540012 in full

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

03/03/243 March 2024 Accounts for a small company made up to 2023-05-31

View Document

29/09/2329 September 2023 Termination of appointment of Michael John Corcoran as a director on 2023-09-15

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

08/08/238 August 2023 Termination of appointment of Stephen James Callaghan as a director on 2023-08-04

View Document

07/08/237 August 2023 Appointment of Martin Johnson as a director on 2023-08-04

View Document

04/08/234 August 2023 Auditor's resignation

View Document

03/08/233 August 2023 Accounts for a small company made up to 2022-05-31

View Document

04/05/224 May 2022 Director's details changed for Mr Richard John Anderson on 2022-05-03

View Document

25/02/2225 February 2022 Accounts for a small company made up to 2021-05-31

View Document

24/09/2124 September 2021 Director's details changed for Richard Anderson on 2021-09-24

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR MICHAEL STUART WATSON

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011599540012

View Document

21/04/2021 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011599540011

View Document

25/02/2025 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MARSTON (HOLDINGS) LIMITED / 12/04/2016

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED RICHARD ANDERSON

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH HUGHES

View Document

22/02/1922 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARETH HUGHES / 19/12/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

16/02/1816 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CRICHTON

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED RICHARD JOHN SHEARER

View Document

01/03/171 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 ADOPT ARTICLES 29/07/2016

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011599540005

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011599540003

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011599540008

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011599540009

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011599540007

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011599540004

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011599540010

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011599540011

View Document

08/03/168 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SQUIRE SANDERS SECRETARIAL SERVICES LIMITED / 30/05/2014

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011599540010

View Document

07/09/157 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011599540009

View Document

10/07/1510 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011599540006

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

15/01/1515 January 2015 VARIOUS AGREEMENTS AS LISTED 18/12/2014

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011599540008

View Document

04/09/144 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011599540007

View Document

09/12/139 December 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SQUIRE SANDERS SECRETARIAL SERVICES LIMITED / 09/12/2013

View Document

20/11/1320 November 2013 CORPORATE SECRETARY APPOINTED SQUIRE SANDERS SECRETARIAL SERVICES LIMITED

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM CLIFTON HOUSE FOUR ELMS ROAD CARDIFF CF24 1LE

View Document

04/11/134 November 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED GARETH HUGHES

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED JOHN LESLIE CRICHTON

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR HUW LLOYD-LEWIS

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR NESTA LEWIS

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD LLOYD-LEWIS

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY EDWARD LLOYD-LEWIS

View Document

27/08/1327 August 2013 CURREXT FROM 31/03/2014 TO 31/05/2014

View Document

20/08/1320 August 2013 ALTER ARTICLES 09/08/2013

View Document

19/08/1319 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011599540006

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011599540004

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011599540005

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011599540003

View Document

13/08/1313 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/07/1319 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 ADOPT ARTICLES 13/11/2012

View Document

26/09/1226 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

14/11/1114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD EUROF LLOYD-LEWIS / 16/09/2011

View Document

05/09/115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NESTA MARGARET LEWIS / 01/04/2010

View Document

16/09/1016 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD EUROF LLOYD-LEWIS / 16/09/2010

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 8 COLUMBUS WALK BRIGANTINE PLACE CARDIFF CF10 4BY

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW FFRANGCON LLOYD-LEWIS / 12/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / EDWARD EUROF LLOYD-LEWIS / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW FFRANGCON LLOYD-LEWIS / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NESTA MARGARET LEWIS / 12/10/2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

10/09/0710 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 1ST FLOOR DOMINIONS HOUSE NORTH QUEEN STREET CARDIFF CF10 2AR

View Document

08/09/058 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

17/11/0417 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/11/9910 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99

View Document

11/03/9911 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 RETURN MADE UP TO 31/08/97; CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/10/9618 October 1996 SECRETARY RESIGNED

View Document

18/10/9618 October 1996 NEW SECRETARY APPOINTED

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/09/949 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/937 October 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/10/912 October 1991 REGISTERED OFFICE CHANGED ON 02/10/91 FROM: 97 WOODVILLE RD CATHAYS CARDIFF CF2 4DY

View Document

19/09/9119 September 1991 RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 RETURN MADE UP TO 03/07/90; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/07/904 July 1990 ALTER MEM AND ARTS 29/06/90

View Document

11/06/9011 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/08/897 August 1989 £ NC 11100/15100 01/06/89

View Document

07/08/897 August 1989 NC INC ALREADY ADJUSTED

View Document

14/04/8914 April 1989 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/02/87

View Document

09/12/889 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/02/86

View Document

10/10/8810 October 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/10/88

View Document

10/10/8810 October 1988 COMPANY NAME CHANGED SWIFT COLLECTIONS LIMITED CERTIFICATE ISSUED ON 11/10/88

View Document

06/10/886 October 1988 ACCOUNTING REF. DATE SHORT FROM 12/02 TO 31/03

View Document

15/03/8815 March 1988 FULL ACCOUNTS MADE UP TO 11/02/85

View Document

10/03/8810 March 1988 WD 03/02/88 AD 21/01/88--------- £ SI 9000@1=9000 £ IC 2100/11100

View Document

07/02/887 February 1988 REGISTERED OFFICE CHANGED ON 07/02/88 FROM: 2 PENYDARREN ROAD MERTHYR TYDFIL MID GLAM CF47 9AH

View Document

25/01/8825 January 1988 NC INC ALREADY ADJUSTED

View Document

25/01/8825 January 1988 £ NC 2100/11100 12/11/

View Document

12/01/8812 January 1988 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 DIRECTOR RESIGNED

View Document

26/02/8726 February 1987 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 RETURN MADE UP TO 31/07/85; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 REGISTERED OFFICE CHANGED ON 20/11/86 FROM: 19 VICTORIA SQUARE ABERDARE MID GLAMORGAN

View Document

15/06/8515 June 1985 ANNUAL RETURN MADE UP TO 31/07/84

View Document

13/06/8513 June 1985 ANNUAL RETURN MADE UP TO 31/07/83

View Document

12/10/8212 October 1982 ANNUAL RETURN MADE UP TO 31/07/82

View Document

17/03/8217 March 1982 ANNUAL RETURN MADE UP TO 22/10/81

View Document

17/10/7817 October 1978 ANNUAL RETURN MADE UP TO 28/07/78

View Document

21/06/7621 June 1976 ANNUAL RETURN MADE UP TO 28/08/75

View Document

12/02/7412 February 1974 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