SWIFT PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

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

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

11/10/2311 October 2023 Change of details for Mark Brown Settlement as a person with significant control on 2023-10-11

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

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

View Accounts

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

16/06/1616 June 2016 SECRETARY'S CHANGE OF PARTICULARS / PHILIP URMSTON / 15/06/2016

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/02/1629 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED PHILIP URMSTON

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY RILEY

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/10/1316 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BROWN

View Document

12/10/1212 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/10/117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1021 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOLMES RILEY / 06/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN THOMSON / 06/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN BROWN / 06/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 413-415 MANCHESTER ROAD WARRINGTON CHESHIRE WA1 3LR

View Document

21/05/0421 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

10/11/0010 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 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