SWIFT REMOVALS & STORAGE UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Termination of appointment of Gareth Peers as a director on 2025-04-01

View Document

12/06/2512 June 2025 Previous accounting period extended from 2024-10-31 to 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Gareth Peers as a director on 2025-04-01

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

26/04/2426 April 2024 Amended micro company accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

22/08/2322 August 2023 Notification of Michelle Cox as a person with significant control on 2023-08-22

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/02/2314 February 2023 Amended micro company accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

21/09/2221 September 2022 Registered office address changed from 14 Alpha Close Tewkesbury Business Park Tewkesbury GL20 8JF England to 9 Alcotts Green Sandhurst Gloucester GL2 9PE on 2022-09-21

View Document

15/11/2115 November 2021 Amended micro company accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Document

26/11/1926 November 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/11/1914 November 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH THOMAS

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 9 ALCOTTS GREEN SANDHURST GLOUCESTER GL2 9PE

View Document

23/11/1823 November 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR KEITH ALAN THOMAS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR JULIEN WILKINSON

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092775850001

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN COX / 05/05/2017

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 41 KENNETT GARDENS ABBEYMEAD GLOUCESTER GL4 5TZ

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED JULIEN WILKINSON

View Document

21/11/1621 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/12/159 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1423 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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