SWIFT MIXER HIRE LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
| 05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 02/03/242 March 2024 | Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF England to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP |
| 01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
| 23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
| 25/02/2225 February 2022 | Second filing of Confirmation Statement dated 2017-03-01 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/02/2122 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM THE WASHBROOK EBRINGTON CHIPPING CHAMDEN GLOUCESTERSHIRE GL55 6NW |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
| 08/04/198 April 2019 | PSC'S CHANGE OF PARTICULARS / PAUL HENRY CHAPPELL / 08/04/2019 |
| 08/04/198 April 2019 | PSC'S CHANGE OF PARTICULARS / JOAN WARD CHAPPELL / 01/04/2018 |
| 08/04/198 April 2019 | CESSATION OF DARRYL AYLOTT AS A PSC |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/03/176 March 2017 | Confirmation statement made on 2017-03-01 with updates |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/03/1629 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
| 29/03/1629 March 2016 | SAIL ADDRESS CHANGED FROM: HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY UNITED KINGDOM |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/03/152 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/11/1419 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 057261200001 |
| 04/04/144 April 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/03/1326 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 12/03/1212 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/06/1115 June 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
| 12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/04/101 April 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
| 01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY CHAPPELL / 01/10/2009 |
| 01/04/101 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 01/04/101 April 2010 | SAIL ADDRESS CREATED |
| 04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 26/03/0926 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
| 05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 19/03/0819 March 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
| 31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 16/04/0716 April 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
| 15/03/0615 March 2006 | NEW DIRECTOR APPOINTED |
| 15/03/0615 March 2006 | NEW SECRETARY APPOINTED |
| 08/03/068 March 2006 | SECRETARY RESIGNED |
| 08/03/068 March 2006 | DIRECTOR RESIGNED |
| 08/03/068 March 2006 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
| 01/03/061 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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