SWIFT ROOF ESTIMATING SERVICES LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
21/01/2521 January 2025 | Termination of appointment of Neville Anthony Taylor as a director on 2025-01-02 |
21/07/2421 July 2024 | Registered office address changed from Office 10, 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 2024-07-21 |
21/07/2421 July 2024 | Appointment of Mr Neville Anthony Taylor as a director on 2024-07-21 |
21/07/2421 July 2024 | Change of details for Namare Grp Ltd as a person with significant control on 2024-07-21 |
12/02/2412 February 2024 | Cessation of James Lloyd Haywood Baker as a person with significant control on 2024-02-09 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-09 with updates |
12/02/2412 February 2024 | Termination of appointment of Andrew Frayling as a director on 2024-02-09 |
12/02/2412 February 2024 | Cessation of Andrew Frayling as a person with significant control on 2024-02-09 |
12/02/2412 February 2024 | Notification of Namare Grp Ltd as a person with significant control on 2024-02-09 |
12/02/2412 February 2024 | Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2024-02-12 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/04/231 April 2023 | Confirmation statement made on 2023-03-28 with updates |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-28 with updates |
26/01/2226 January 2022 | Director's details changed for Andrew Frayling on 2021-12-01 |
26/01/2226 January 2022 | Change of details for Andrew Frayling as a person with significant control on 2021-12-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Change of details for James Lloyd Haywood Baker as a person with significant control on 2021-06-28 |
28/06/2128 June 2021 | Director's details changed for James Lloyd Haywood Baker on 2021-06-28 |
16/06/2116 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/03/2130 March 2021 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
26/10/1926 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | DIRECTOR APPOINTED JAMES LLOYD HAYWOOD BAKER |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/04/199 April 2019 | ADOPT ARTICLES 27/03/2019 |
09/04/199 April 2019 | SUB-DIVISION 27/03/19 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
20/09/1820 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | DISS40 (DISS40(SOAD)) |
25/06/1825 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
21/07/1721 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES BAKER |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
01/02/171 February 2017 | DIRECTOR APPOINTED ANDREW FRAYLING |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/04/1615 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/04/1517 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/04/1424 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
16/04/1316 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
24/04/1224 April 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FRAYLING |
16/04/1216 April 2012 | CURREXT FROM 31/03/2013 TO 30/06/2013 |
28/03/1228 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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