SWIFT SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Cessation of Swift Scaffolding Holdings Limited as a person with significant control on 2025-03-19

View Document

25/03/2525 March 2025 Notification of Swift Scaffolding Holdco Limited as a person with significant control on 2025-03-19

View Document

17/01/2517 January 2025 Full accounts made up to 2024-05-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

22/07/2422 July 2024 Memorandum and Articles of Association

View Document

22/07/2422 July 2024 Resolutions

View Document

04/06/244 June 2024 Director's details changed for Mr Charlie Moye on 2024-06-03

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

22/11/2322 November 2023 Full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/01/2317 January 2023 Full accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Director's details changed for Mr Neil Anthony Moye on 2016-06-01

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

19/12/2219 December 2022 Director's details changed for Mr Charlie Moye on 2020-10-01

View Document

05/12/225 December 2022 Cessation of Swift Brickwork Contractors Limited as a person with significant control on 2022-03-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/04/2228 April 2022 Notification of Swift Scaffolding Holdings Limited as a person with significant control on 2022-03-04

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/03/156 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

09/12/149 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/08/1418 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031335740003

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

16/12/1316 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

18/12/1218 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

21/12/1121 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

22/12/1022 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

22/12/0922 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 PREVEXT FROM 28/02/2008 TO 31/05/2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

18/05/0618 May 2006 SECTION 394

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: G OFFICE CHANGED 10/05/06 HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

12/12/0212 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: G OFFICE CHANGED 18/10/00 THE MALTINGS STATION ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JX

View Document

14/12/9914 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/988 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: G OFFICE CHANGED 21/01/97 CARLTON HOUSE HEMNALL STREET EPPING ESSEX CM16 4NL

View Document

10/07/9610 July 1996 NEW SECRETARY APPOINTED

View Document

10/07/9610 July 1996 SECRETARY RESIGNED

View Document

15/01/9615 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

07/12/957 December 1995 SECRETARY RESIGNED

View Document

04/12/954 December 1995 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