SWIFT PROPERTY INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/10/249 October 2024 | Registered office address changed from Foxhill Lodge Lyons Lane Appleton Warrington WA4 5NA England to Foxhill Lodge Lyons Lane Appleton Warrington WA4 5NB on 2024-10-09 |
09/10/249 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
25/09/2425 September 2024 | Registered office address changed from South Cheshire House Manor Road Nantwich CW5 5LX England to Foxhill Lodge Lyons Lane Appleton Warrington WA4 5NA on 2024-09-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
11/10/2311 October 2023 | Change of details for Mark Brown Settlement as a person with significant control on 2023-10-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
08/07/198 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
12/11/1812 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
04/09/174 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
16/06/1616 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP URMSTON / 15/06/2016 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/02/1629 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/02/1516 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
15/08/1415 August 2014 | CURREXT FROM 31/12/2014 TO 31/03/2015 |
15/08/1415 August 2014 | DIRECTOR APPOINTED PHILIP URMSTON |
15/08/1415 August 2014 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY RILEY |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/10/1316 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/05/1313 May 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK BROWN |
12/10/1212 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/10/117 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/10/1021 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOLMES RILEY / 06/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN THOMSON / 06/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN BROWN / 06/10/2009 |
12/10/0912 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/10/0722 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/10/0722 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/10/0610 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
01/06/041 June 2004 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 413-415 MANCHESTER ROAD WARRINGTON CHESHIRE WA1 3LR |
21/05/0421 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
14/10/0314 October 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
11/04/0311 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
31/10/0231 October 2002 | NEW DIRECTOR APPOINTED |
30/10/0230 October 2002 | SECRETARY RESIGNED |
25/10/0225 October 2002 | NEW SECRETARY APPOINTED |
10/10/0210 October 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
07/08/027 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
12/10/0112 October 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
29/05/0129 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/018 March 2001 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 |
10/11/0010 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
06/10/006 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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