SWIFT GROUNDWORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Appointment of Mr Rhys David Peter Wyeth as a director on 2025-06-16 |
17/06/2517 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-05 with updates |
07/04/257 April 2025 | Statement of capital following an allotment of shares on 2025-04-01 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/06/2418 June 2024 | Total exemption full accounts made up to 2024-03-31 |
07/06/247 June 2024 | Appointment of Mr Adrian Rex Turner as a director on 2024-05-01 |
07/06/247 June 2024 | Cessation of James Candy as a person with significant control on 2024-05-31 |
07/06/247 June 2024 | Notification of Adrian Rex Turner as a person with significant control on 2024-05-31 |
07/06/247 June 2024 | Termination of appointment of Beverley Candy as a secretary on 2024-05-01 |
07/06/247 June 2024 | Termination of appointment of James Candy as a director on 2024-05-01 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 29A CEDAR LODGE OAKLAND DRIVE GREAT WESTERN WAY MARTOCK TA12 6HB ENGLAND |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 6 WOOLSTON ROAD NORTH CADBURY YEOVIL SOMERSET BA22 7DW UNITED KINGDOM |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1629 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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