SWIFT REMOVALS & STORAGE UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Termination of appointment of Gareth Peers as a director on 2025-04-01 |
12/06/2512 June 2025 | Previous accounting period extended from 2024-10-31 to 2025-03-31 |
01/04/251 April 2025 | Appointment of Mr Gareth Peers as a director on 2025-04-01 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-27 with no updates |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
26/04/2426 April 2024 | Amended micro company accounts made up to 2022-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
22/08/2322 August 2023 | Notification of Michelle Cox as a person with significant control on 2023-08-22 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
14/02/2314 February 2023 | Amended micro company accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
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 |
15/11/2115 November 2021 | Amended micro company accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES |
26/11/1926 November 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
14/11/1914 November 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
09/04/199 April 2019 | APPOINTMENT TERMINATED, DIRECTOR KEITH THOMAS |
07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 9 ALCOTTS GREEN SANDHURST GLOUCESTER GL2 9PE |
23/11/1823 November 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/06/187 June 2018 | DIRECTOR APPOINTED MR KEITH ALAN THOMAS |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | APPOINTMENT TERMINATED, DIRECTOR JULIEN WILKINSON |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
13/09/1713 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 092775850001 |
11/09/1711 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN COX / 05/05/2017 |
11/09/1711 September 2017 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 41 KENNETT GARDENS ABBEYMEAD GLOUCESTER GL4 5TZ |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/06/1722 June 2017 | DIRECTOR APPOINTED JULIEN WILKINSON |
21/11/1621 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/12/159 December 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1423 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SWIFT REMOVALS & STORAGE UK LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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