SWIFT ENGINEERS LIMITED

Company Documents

DateDescription
29/07/2029 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/11/1723 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/10/1631 October 2016 01/09/16 STATEMENT OF CAPITAL GBP 102

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY TERENCE MURPHY

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE MURPHY

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/07/1626 July 2016 SECRETARY APPOINTED MR TERENCE MURPHY

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY PAUL MURPHY

View Document

01/05/161 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

09/11/159 November 2015 09/11/15 STATEMENT OF CAPITAL GBP 101

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MISS MARY IRELAND

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/05/144 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/05/1311 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PETER MURPHY / 20/04/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 4 CLANDON ROAD ALLERTON LIVERPOOL MERSEYSIDE L18 9UL

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 NEW SECRETARY APPOINTED

View Document

03/02/973 February 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 REGISTERED OFFICE CHANGED ON 13/01/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

25/04/9625 April 1996 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