SWIFT ECOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 01/10/251 October 2025 New | Total exemption full accounts made up to 2025-03-31 | 
| 04/06/254 June 2025 | Confirmation statement made on 2025-06-01 with updates | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 10/10/2410 October 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 03/06/243 June 2024 | Confirmation statement made on 2024-06-01 with updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 12/10/2312 October 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 27/07/2127 July 2021 | Director's details changed for Mr Nick Underhill-Day on 2021-07-27 | 
| 27/07/2127 July 2021 | Change of details for Dr Nick Underhill-Day as a person with significant control on 2021-07-27 | 
| 27/07/2127 July 2021 | Change of details for Mr Nick Underhill-Day as a person with significant control on 2021-07-27 | 
| 27/07/2127 July 2021 | Director's details changed for Mr Nick Underhill-Day on 2021-07-27 | 
| 30/06/2130 June 2021 | Termination of appointment of Lisa Jane Kerslake as a director on 2021-03-31 | 
| 30/06/2130 June 2021 | Termination of appointment of Lisa Jane Kerslake as a secretary on 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 30/07/2030 July 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 25/06/2025 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JANE KERSLAKE / 25/06/2020 | 
| 25/06/2025 June 2020 | PSC'S CHANGE OF PARTICULARS / MS LISA JANE KERSLAKE / 25/06/2020 | 
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES | 
| 08/04/208 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK UNDERHILL-DAY | 
| 08/04/208 April 2020 | CESSATION OF JOHN DOUGLAS STENSON BIRKS AS A PSC | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 17/06/1917 June 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES | 
| 21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JANE KERSLAKE / 14/05/2019 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 20/09/1820 September 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES | 
| 20/04/1820 April 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN BIRKS | 
| 20/04/1820 April 2018 | DIRECTOR APPOINTED MR NICK UNDERHILL-DAY | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 18/08/1718 August 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DOUGLAS STENSON BIRKS | 
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | 
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DOUGLAS SHARP | 
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE KERSLAKE | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW | 
| 25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 16/05/1616 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders | 
| 04/06/154 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders | 
| 02/06/152 June 2015 | DIRECTOR APPOINTED MICHAEL DOUGLAS SHARP | 
| 02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 21/05/1521 May 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 3 | 
| 21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JANE KERSLAKE / 21/05/2015 | 
| 09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 12/05/1412 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders | 
| 19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 13/05/1313 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders | 
| 13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 27/06/1227 June 2012 | RETURN OF PURCHASE OF OWN SHARES | 
| 25/06/1225 June 2012 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BANKS | 
| 08/05/128 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders | 
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 05/05/115 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders | 
| 24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW | 
| 26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 10/05/1010 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / LISA JANE KERSLAKE / 30/04/2010 | 
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE KERSLAKE / 30/04/2010 | 
| 10/05/1010 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders | 
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DOUGLAS STENSON BIRKS / 30/04/2010 | 
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BANKS / 30/04/2010 | 
| 14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 14/05/0914 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | 
| 31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 09/05/089 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | 
| 07/03/087 March 2008 | ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008 | 
| 15/05/0715 May 2007 | NEW DIRECTOR APPOINTED | 
| 15/05/0715 May 2007 | DIRECTOR RESIGNED | 
| 15/05/0715 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 15/05/0715 May 2007 | NEW DIRECTOR APPOINTED | 
| 15/05/0715 May 2007 | SECRETARY RESIGNED | 
| 15/05/0715 May 2007 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | 
| 01/05/071 May 2007 | 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