SWIFT MEDICAL TROLLEYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-30 with updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

02/07/212 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE GARNER / 08/09/2016

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM GREYSTONES RUSHFORD ROAD CONEY WESTON BURY ST EDMUNDS SUFFOLK IP31 1HJ

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE GARNER / 04/08/2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/07/1515 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 10 BATH ROAD OLD TOWN SWINDON WILTSHIRE SN1 4BA UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE GARNER / 17/07/2012

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/07/1129 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE BARTL / 30/05/2011

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/12/1010 December 2010 PREVEXT FROM 31/08/2010 TO 31/10/2010

View Document

19/07/1019 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 2ND FLOOR MARLBOROUGH HOUSE 26 HIGH STREET OLD TOWN SWINDON WILTSHIRE SN1 3EP

View Document

21/04/1021 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR LEIGHTON GARNER

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE TILLING / 01/10/2009

View Document

28/08/0928 August 2009 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