SWIFT SKIPS (HULL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Memorandum and Articles of Association |
15/05/2515 May 2025 | Resolutions |
12/05/2512 May 2025 | Registered office address changed from Ashcourt Group Foster Street Hull HU8 8BT England to Ashcourt Group Halifax Way Pocklington YO42 1NR on 2025-05-12 |
02/05/252 May 2025 | Confirmation statement made on 2025-04-04 with no updates |
24/04/2524 April 2025 | Registration of charge 047300870001, created on 2025-04-16 |
03/04/253 April 2025 | Audit exemption subsidiary accounts made up to 2024-07-31 |
03/04/253 April 2025 | |
03/04/253 April 2025 | |
03/04/253 April 2025 | |
29/01/2529 January 2025 | Termination of appointment of Barrie James Swallow as a director on 2025-01-24 |
02/05/242 May 2024 | |
02/05/242 May 2024 | Audit exemption subsidiary accounts made up to 2023-07-31 |
02/05/242 May 2024 | |
02/05/242 May 2024 | |
05/04/245 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
27/06/2327 June 2023 | Current accounting period extended from 2023-05-31 to 2023-07-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-04 with updates |
01/12/221 December 2022 | Appointment of Mr Kurt James Nicholas Bousfield as a director on 2022-11-30 |
01/12/221 December 2022 | Registered office address changed from 68 Swann Street Hull North Humberside HU2 0PH to Ashcourt Group Foster Street Hull HU8 8BT on 2022-12-01 |
01/12/221 December 2022 | Appointment of Mr Leigh Jon Churchill as a director on 2022-11-30 |
01/12/221 December 2022 | Notification of Ashcourt Group Limited as a person with significant control on 2022-11-30 |
01/12/221 December 2022 | Cessation of Angela Michelle Swallow as a person with significant control on 2022-11-30 |
01/12/221 December 2022 | Cessation of Barrie James Swallow as a person with significant control on 2022-11-30 |
01/12/221 December 2022 | Termination of appointment of Angela Michelle Swallow as a director on 2022-11-30 |
13/09/2213 September 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
21/01/2221 January 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
17/01/2017 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
15/11/1815 November 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
07/09/177 September 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/04/167 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
05/01/165 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE JAMES SWALLOW / 05/01/2016 |
05/01/165 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MICHELLE SWALLOW / 05/01/2016 |
07/08/157 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/04/157 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
07/04/157 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE JAMES SWALLOW / 07/04/2015 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/04/1415 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/04/1310 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
04/04/124 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
20/04/1120 April 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MICHELLE SWALLOW / 10/04/2010 |
22/04/1022 April 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/12/098 December 2009 | DIRECTOR APPOINTED MR BARRIE JAMES SWALLOW |
27/05/0927 May 2009 | DIRECTOR AND SECRETARY APPOINTED BARRIE JAMES SWALLOW |
27/05/0927 May 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BARRIE SWALLOW |
27/05/0927 May 2009 | DIRECTOR APPOINTED ANGELA MICHELLE SWALLOW |
22/05/0922 May 2009 | APPOINTMENT TERMINATED SECRETARY BARRIE SWALLOW |
22/05/0922 May 2009 | APPOINTMENT TERMINATED DIRECTOR BARRIE SWALLOW |
22/05/0922 May 2009 | APPOINTMENT TERMINATED DIRECTOR SUSAN SWALLOW |
22/05/0922 May 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 May 2007 |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
01/05/081 May 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/05/063 May 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/05/0525 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
06/05/056 May 2005 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05 |
04/05/054 May 2005 | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
10/04/0310 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SWIFT SKIPS (HULL) LIMITED
- 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