SWIFT TRAINING UK LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewDirector's details changed for Mr Darren John Stanley on 2025-09-22

View Document

30/09/2530 September 2025 NewChange of details for Mr Darren John Stanley as a person with significant control on 2025-09-22

View Document

30/09/2530 September 2025 NewChange of details for Mrs Gemma Frances Stanley as a person with significant control on 2025-09-22

View Document

30/09/2530 September 2025 NewRegistered office address changed from 25 Adamson Court Crawley West Sussex RH11 9JW United Kingdom to 2 Geerings Cottages Dorking Road Warnham Horsham RH12 3RY on 2025-09-30

View Document

30/09/2530 September 2025 NewDirector's details changed for Mrs Gemma Frances Stanley on 2025-09-22

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-09-08

View Document

20/09/2220 September 2022 Notification of Gemma Frances Stanley as a person with significant control on 2022-09-08

View Document

20/09/2220 September 2022 Change of details for Mr Darren John Stanley as a person with significant control on 2022-09-08

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-09-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

14/05/2114 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN STANLEY / 07/05/2021

View Document

14/05/2114 May 2021 REGISTERED OFFICE CHANGED ON 14/05/2021 FROM PO BOX 1363 25 ADAMSON COURT CRAWLEY WEST SUSSEX RH10 0QW UNITED KINGDOM

View Document

14/05/2114 May 2021 PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN STANLEY / 07/05/2021

View Document

14/05/2114 May 2021 DIRECTOR APPOINTED MRS GEMMA FRANCES STANLEY

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 25 ADAMSON COURT CRAWLEY RH11 9JW ENGLAND

View Document

05/10/205 October 2020 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