SWIFT SOURCING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR MILUPA MEHTA

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR NIMISH MEHTA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 DIRECTOR APPOINTED MR NIMISH ARVIND MEHTA

View Document

04/03/164 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MRS MILUPA MEHTA

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MRS ZARINA DHILLON

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN BODMAN

View Document

17/02/1417 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/08/133 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR APPOINTED STEVEN ROBERT BODMAN

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM
ROOM 220 258 BELSIZE ROAD
LONDON
NW6 4BT
UNITED KINGDOM

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WYSOCKI

View Document

01/11/121 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 SECRETARY APPOINTED MR ANILKUMAR SHAH

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/05/1224 May 2012 COMPANY NAME CHANGED WYSOCKI CONSTRUCTION LTD
CERTIFICATE ISSUED ON 24/05/12

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM
8 PINNER VIEW
HARROW
MIDDLESEX
HA1 4QA
ENGLAND

View Document

17/11/1117 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WYSOCKI / 01/01/2011

View Document

13/10/1113 October 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

05/10/105 October 2010 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