SWIFT MECHANICAL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-09 with updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR JASON CASWELL GLEED

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR APPOINTED JOSHUA MUSCHAMP

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/05/1617 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

23/03/1623 March 2016 COMPANY NAME CHANGED SWIFT EXPRESS MAINTENANCE LIMITED CERTIFICATE ISSUED ON 23/03/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/06/1526 June 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/04/1416 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MRS SARAH MUSCHAMP

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARDIE

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/10/131 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/11/1130 November 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART RICHARD MUSCHAMP / 15/09/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARDIE / 15/09/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RICHARD MUSCHAMP / 15/09/2010

View Document

09/11/109 November 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/10/0926 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

03/11/073 November 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/01/06

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 19 ORCHARD STREET WESTON SUPER MARE SOMERSET BS23 1RG

View Document

11/11/0411 November 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 11 COTHAM ROAD SOUTH COTHAM BRISTOL BS6 5TZ

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

31/10/9831 October 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

13/03/9813 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: UNIT 2 KILN PARK SEARLE CRESCENT WINTERSTOKE ROAD WESTON SUPER MARE AVON BS23 3XP

View Document

25/05/9625 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9421 October 1994 RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 AUDITOR'S RESIGNATION

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

22/04/9322 April 1993 COMPANY NAME CHANGED SWIFT RADIANT LIMITED CERTIFICATE ISSUED ON 23/04/93

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 15/09/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 RETURN MADE UP TO 15/09/91; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED

View Document

14/05/9114 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

03/04/903 April 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: 79 KNIGHTSBRIDGE KNIGHTSBRIDGE LONDON SW1X 7RB

View Document

30/01/9030 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9030 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 NC INC ALREADY ADJUSTED 27/10/89

View Document

23/11/8923 November 1989 £ NC 1000/10000 27/10/

View Document

22/11/8922 November 1989 REGISTERED OFFICE CHANGED ON 22/11/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

22/11/8922 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 ALTER MEM AND ARTS 27/10/89

View Document

10/11/8910 November 1989 COMPANY NAME CHANGED RAPID 9002 LIMITED CERTIFICATE ISSUED ON 13/11/89

View Document

15/09/8915 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GO TURTLE LTD


  • 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