SWIFT HIRE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-19 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/02/246 February 2024 | Micro company accounts made up to 2023-05-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/02/2323 February 2023 | Change of details for Mr Justin Charles Worthington as a person with significant control on 2023-02-23 |
23/02/2323 February 2023 | Micro company accounts made up to 2022-05-31 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with updates |
30/11/2130 November 2021 | Change of share class name or designation |
05/11/215 November 2021 | Director's details changed for Mr Justin Charles Worthington on 2020-03-05 |
05/11/215 November 2021 | Change of details for Mr Justin Charles Worthington as a person with significant control on 2020-03-05 |
05/11/215 November 2021 | Registered office address changed from 31 the Lairage Ponteland Newcastle upon Tyne NE20 9SA United Kingdom to Meadowfield House Meadowfield Industrial Estate Ponteland Newcastle upon Tyne NE20 9SD on 2021-11-05 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/02/1821 February 2018 | DIRECTOR APPOINTED MR MICHAEL GEORGE WORTHINGTON |
19/01/1819 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/04/1725 April 2017 | REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 10 MCKENDRICK VILLAS NEWCASTLE UPON TYNE NE5 3AB |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/03/1610 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/06/1518 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/10/1423 October 2014 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 31 THE LAIRAGE PONTELAND NEWCASTLE UPON TYNE NE20 9SA |
18/06/1418 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
10/06/1310 June 2013 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 10 MCKENDRICK VILLAS NEWCASTLE UPON TYNE NE5 3AB UNITED KINGDOM |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/03/1325 March 2013 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 112 WHITLEY ROAD WHITLEY BAY TYNE & WEAR NE26 2NE UNITED KINGDOM |
14/09/1214 September 2012 | DIRECTOR APPOINTED MR. JUSTIN CHARLES WORTHINGTON |
14/09/1214 September 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORTHINGTON |
07/06/127 June 2012 | DIRECTOR APPOINTED MR. MICHAEL WORTHINGTON |
01/06/121 June 2012 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
31/05/1231 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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