SWIFT-CUT AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

10/12/2410 December 2024 Termination of appointment of Philip Nigel Camp as a director on 2024-11-18

View Document

10/12/2410 December 2024 Appointment of Mr Jonathan Andrew Naseby as a director on 2024-11-18

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/10/2330 October 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Second filing of Confirmation Statement dated 2023-05-31

View Document

26/06/2326 June 2023 Satisfaction of charge 076529030002 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 076529030001 in full

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

09/05/239 May 2023 Notification of Charter Limited as a person with significant control on 2022-10-31

View Document

09/05/239 May 2023 Cessation of Swift-Cut Investments Limited as a person with significant control on 2022-10-31

View Document

09/05/239 May 2023 Cessation of Derek Frederick Davies as a person with significant control on 2022-10-31

View Document

19/12/2219 December 2022 Termination of appointment of Neil Richard Smith as a director on 2022-12-19

View Document

19/12/2219 December 2022 Appointment of Philip Nigel Camp as a director on 2022-05-09

View Document

01/11/221 November 2022 Termination of appointment of Derek Frederick Davies as a director on 2022-10-31

View Document

01/11/221 November 2022 Termination of appointment of Philip Nigel Camp as a director on 2022-10-31

View Document

01/11/221 November 2022 Termination of appointment of Alan David Swift as a director on 2022-10-31

View Document

01/11/221 November 2022 Appointment of Mr Kevin Johnson as a director on 2022-10-31

View Document

01/11/221 November 2022 Appointment of Curtis Evan Jewell as a director on 2022-10-31

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Cessation of Alan David Swift as a person with significant control on 2021-03-01

View Document

28/09/2228 September 2022 Notification of Swift-Cut Investments Limited as a person with significant control on 2021-03-01

View Document

28/09/2228 September 2022 Cessation of Neil Richard Smith as a person with significant control on 2016-04-06

View Document

09/05/229 May 2022 Appointment of Mr Philip Nigel Camp as a director on 2022-05-09

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM UNIT 4, LANCASTER PARK NEWBOROUGH ROAD NEEDWOOD BURTON-ON-TRENT DE13 9PD UNITED KINGDOM

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 1 LANCASTER PARK NEWBOROUGH ROAD NEEDWOOD BURTON-ON-TRENT DE13 9PD ENGLAND

View Document

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

View Accounts

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR DEREK FREDERICK DAVIES / 06/09/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/04/176 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM FINANCE HOUSE 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7FE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076529030002

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

19/03/1619 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 31/05/15 NO CHANGES

View Document

01/06/151 June 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/01/1411 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076529030001

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR NEIL RICHARD SMITH

View Document

16/12/1316 December 2013 01/12/13 STATEMENT OF CAPITAL GBP 190

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM HARMONY HOUSE 34 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LZ UNITED KINGDOM

View Document

16/07/1316 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID SWIFT / 31/05/2012

View Document

31/05/1131 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information