SWIFT PERFORMANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Director's details changed for Mr Russell James Foster on 2024-03-11

View Document

11/03/2411 March 2024 Registered office address changed from Unit 15, Weston Way Industrial Estate Lower Road Stoke Mandeville, Aylesbury Buckinghamshire HP22 5GT United Kingdom to Unit 22 & 23 Weston Way Industrial Estate Lower Road Aylesbury Buckinghamshire HP22 5GT on 2024-03-11

View Document

11/03/2411 March 2024 Change of details for Mr Russell James Foster as a person with significant control on 2024-03-11

View Document

11/03/2411 March 2024 Change of details for Mr Tim Green as a person with significant control on 2024-03-11

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

03/04/233 April 2023 Change of details for Mr Russell Foster as a person with significant control on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/10/2130 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 COMPANY NAME CHANGED KARWORX LIMITED CERTIFICATE ISSUED ON 11/03/21

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR RUSSELL JAMES FOSTER / 21/08/2020

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES FOSTER / 21/08/2020

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM UNIT 7A, WESTON INDUSTRIAL ESTATE, WESTON WAY LOWER ROAD STOKE MANDEVILLE HP22 5GT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM GREEN / 05/09/2018

View Document

05/09/185 September 2018 SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN ALLEN / 05/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/10/1611 October 2016 01/07/16 STATEMENT OF CAPITAL GBP 15

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 COMPANY NAME CHANGED RSWORX LIMITED CERTIFICATE ISSUED ON 23/08/16

View Document

10/08/1610 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED TIM GREEN

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES FOSTER / 01/09/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

02/10/102 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 COMPANY NAME CHANGED MINI WORX LIMITED CERTIFICATE ISSUED ON 23/09/10

View Document

23/09/1023 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN ALLEN / 01/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

01/10/091 October 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

09/07/099 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 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