SWIFT LAWYERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

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

View Accounts

30/04/2430 April 2024 Director's details changed for Mr Robert Lewis on 2024-04-12

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

02/11/232 November 2023 Unaudited abridged accounts made up to 2023-09-30

View Document

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

View Accounts

02/05/232 May 2023 Micro company accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

24/04/2324 April 2023 Change of details for Miss Nazira Adam as a person with significant control on 2023-04-13

View Document

20/04/2320 April 2023 Director's details changed for Miss Nazira Adam on 2023-04-11

View Document

20/04/2320 April 2023 Change of details for Miss Nazira Adam as a person with significant control on 2023-04-11

View Document

21/02/2321 February 2023 Appointment of Mrs Fozia Bibi as a director on 2023-02-21

View Document

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

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

22/04/2222 April 2022 Registered office address changed from 42 Mawdsley Street Bolton Greater Manchester BL1 1LF England to Tymark House 47 Breightmet Street Bolton BL2 1BR on 2022-04-22

View Document

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

View Accounts

02/07/212 July 2021 Appointment of Mr Robert Lewis as a director on 2021-06-30

View Document

02/07/212 July 2021 Termination of appointment of Heather Louise Bailey as a director on 2021-06-30

View Document

18/06/2118 June 2021 Termination of appointment of Heather Louise Bailey as a director on 2021-06-18

View Document

18/06/2118 June 2021 Appointment of Mrs Heather Louise Bailey as a director on 2021-06-18

View Document

13/04/2113 April 2021 PSC'S CHANGE OF PARTICULARS / MISS NAZIRA ADAM / 13/04/2021

View Document

13/04/2113 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS NAZIRA ADAM / 13/04/2021

View Document

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

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM BLUEBELL BUSINESS CENTRE 120 BOLTON ROAD ATHERTON MANCHESTER M46 9JZ

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

21/02/1921 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANITABEN HALAI

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MRS HEATHER LOUISE BAILEY

View Document

15/11/1815 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

29/11/1729 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR HEATHER BAILEY

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NAZIRA ADAM / 09/03/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NAZIRA ADAM / 09/03/2017

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MISS NAZIRA ADAM

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR LISA JONES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/08/156 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LISA MICHELLE JONES / 30/07/2015

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 120 BOLTON ROAD ATHERTON MANCHESTER M46 9JZ ENGLAND

View Document

03/02/153 February 2015 DIRECTOR APPOINTED LISA MICHELLE JONES

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK FLAHERTY

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 123 MARKET STREET ATHERTON MANCHESTER M46 0DF

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MRS HEATHER LOUISE BAILEY

View Document

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

View Accounts

30/06/1430 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR PATRICK DOMINIC PETER FLAHERTY

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANITA GEE

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON EGAN

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED ANITA JEAN GEE

View Document

02/07/132 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

11/07/1211 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

16/03/1216 March 2012 CURREXT FROM 30/06/2012 TO 30/09/2012

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR SIMON JOHN EGAN

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR AYUB PATEL

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 123 MARKET STREET ATHERTON MANCHESTER M46 0DA UNITED KINGDOM

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 15 CRANBERRY DRIVE BOLTON BL3 4TB UNITED KINGDOM

View Document

23/06/1123 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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