SWIFT LEISURE HOLDINGS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

17/07/2517 July 2025 NewResolutions

View Document

15/07/2515 July 2025 NewTermination of appointment of Amy Charlotte Archer as a director on 2025-07-14

View Document

28/05/2528 May 2025 Group of companies' accounts made up to 2024-08-31

View Document

11/04/2511 April 2025 Resolutions

View Document

21/11/2421 November 2024 Change of details for Mr Peter Mutlow Smith as a person with significant control on 2024-10-24

View Document

21/11/2421 November 2024 Cessation of James Turner as a person with significant control on 2024-10-24

View Document

09/11/249 November 2024 Resolutions

View Document

11/10/2411 October 2024 Appointment of Andrew Spacey as a director on 2024-10-10

View Document

01/10/241 October 2024 Termination of appointment of James Stewart Turner as a director on 2024-10-01

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/05/2431 May 2024 Group of companies' accounts made up to 2023-08-31

View Document

06/03/246 March 2024 Director's details changed for Mr Peter Mutlow Smith on 2024-03-06

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

05/06/235 June 2023 Group of companies' accounts made up to 2022-08-31

View Document

12/05/2312 May 2023 Cancellation of shares. Statement of capital on 2023-04-13

View Document

12/05/2312 May 2023 Purchase of own shares.

View Document

17/02/2217 February 2022 Amended group of companies' accounts made up to 2021-08-31

View Document

16/12/2116 December 2021 Group of companies' accounts made up to 2021-08-31

View Document

03/11/213 November 2021 Purchase of own shares.

View Document

03/11/213 November 2021 Cancellation of shares. Statement of capital on 2021-09-06

View Document

28/07/2128 July 2021 Termination of appointment of Keith Brayshaw as a director on 2021-06-29

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD SMEATON

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMEATON

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 17/07/20 STATEMENT OF CAPITAL GBP 30603.3738

View Document

13/08/2013 August 2020 ADOPT ARTICLES 17/07/2020

View Document

13/08/2013 August 2020 ARTICLES OF ASSOCIATION

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR GUY JAMES MUTLOW SMITH

View Document

23/07/2023 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109032210003

View Document

23/07/2023 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109032210002

View Document

07/05/207 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

10/05/1910 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

01/05/181 May 2018 12/03/18 STATEMENT OF CAPITAL GBP 24499.65

View Document

30/04/1830 April 2018 SUB-DIVISION 12/03/18

View Document

25/04/1825 April 2018 ADOPT ARTICLES 12/03/2018

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR PETER MUTLOW SMITH

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR KEITH BRAYSHAW

View Document

16/04/1816 April 2018 CESSATION OF RICHARD PAUL SMEATON AS A PSC

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MS AMY ARCHER

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES TURNER

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109032210001

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SMEATON

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR JAMES TURNER

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR RICHARD PAUL SMEATON

View Document

04/10/174 October 2017 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

04/10/174 October 2017 SECRETARY APPOINTED MR RICHARD SMEATON

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

02/10/172 October 2017 COMPANY NAME CHANGED AGHOCO 1585 LIMITED CERTIFICATE ISSUED ON 02/10/17

View Document

07/08/177 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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