SWIFT OFFICE CLEANING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

24/01/2224 January 2022 Purchase of own shares.

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 CESSATION OF RICHARD KENNETH ALLEN AS A PSC

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD WILLIAMS / 30/08/2019

View Document

10/10/1910 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLEN

View Document

02/04/192 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

11/04/1811 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

24/04/1724 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

02/09/162 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/11/1524 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/11/1425 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/12/136 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/11/1227 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/11/1128 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARD WILLIAMS / 20/11/2010

View Document

24/11/1024 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KENNETH ALLEN / 19/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD WILLIAMS / 19/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/11/0821 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM DORIC HOUSE 132 STATION ROAD LONDON E4 6AB

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/11/0525 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/12/042 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

12/12/0312 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 132 STATION RD DORIC HOUSE CHINGFORD LONDON E4 6AB

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 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