SWIFT GROUP OF COMPANIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Group of companies' accounts made up to 2024-09-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/04/2326 April 2023 Group of companies' accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Director's details changed for Mr Adrian Geoffrey Smith on 2022-11-09

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/02/2225 February 2022 Purchase of own shares.

View Document

16/02/2216 February 2022 Cancellation of shares. Statement of capital on 2021-04-12

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-11-09 with updates

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Memorandum and Articles of Association

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Change of share class name or designation

View Document

17/07/2117 July 2021 Resolutions

View Document

16/07/2116 July 2021 Particulars of variation of rights attached to shares

View Document

10/06/2110 June 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR MICHAEL SPENCE

View Document

27/11/2027 November 2020 CESSATION OF LOUISE JUNE PURTON AS A PSC

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/08/207 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE PURTON

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

30/04/1930 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

09/08/189 August 2018 ALTER ARTICLES 30/07/2018

View Document

14/06/1814 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

17/11/1717 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/11/2017

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN GEOFFREY SMITH

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE JUNE PURTON

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR DEAN ANTHONY BLUNDEN

View Document

19/06/1719 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

04/03/164 March 2016 04/12/15 STATEMENT OF CAPITAL GBP 5000

View Document

13/01/1613 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1613 January 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/01/168 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 6000

View Document

08/01/168 January 2016 ADOPT ARTICLES 04/12/2015

View Document

04/12/154 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/12/141 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GEOFFREY SMITH / 21/11/2013

View Document

21/11/1321 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/11/1229 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/11/1130 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN HUNTLEY

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN HUNTLEY

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED LOUISE JUNE PURTON

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/11/1022 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/11/0919 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GEOFFREY SMITH / 01/09/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES ANDREW HUNTLEY / 01/09/2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/03/0918 March 2009 ADOPT ARTICLES 13/03/2009

View Document

23/02/0923 February 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN HUNTLEY / 06/01/2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED ADRIAN GEOFFREY SMITH

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY B H COMPANY SECRETARIES LTD

View Document

17/10/0817 October 2008 SECRETARY APPOINTED STEVEN JAMES ANDREW HUNTLEY

View Document

13/03/0813 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

12/12/0712 December 2007 PURCH SHARES AND ALLOT 01/10/06

View Document

12/12/0712 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06

View Document

09/11/059 November 2005 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