SWIFT TUTTLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Change of details for Mr Peter Bryan Nissen as a person with significant control on 2025-01-28

View Document

25/02/2525 February 2025 Registered office address changed from 51 Oak Tree Way Horsham West Sussex RH13 5BF England to 16 Plovers Road Horsham West Sussex RH13 5PD on 2025-02-25

View Document

25/02/2525 February 2025 Change of details for Mr Peter Bryan Nissen as a person with significant control on 2025-01-28

View Document

25/02/2525 February 2025 Change of details for Mr Andrew Paul Marijnissen as a person with significant control on 2025-01-28

View Document

25/02/2525 February 2025 Secretary's details changed for Judith Rose Nissen on 2025-01-28

View Document

25/02/2525 February 2025 Secretary's details changed for Judith Rose Nissen on 2025-01-28

View Document

25/02/2525 February 2025 Director's details changed for Mr Peter Bryan Nissen on 2025-01-28

View Document

25/02/2525 February 2025 Director's details changed for Mr Andrew Paul Marijnissen on 2025-01-28

View Document

25/02/2525 February 2025 Director's details changed for Mr Peter Bryan Nissen on 2025-01-28

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM FIRST FLOOR 169 STAFFORD ROAD WALLINGTON SURREY SM6 9BT

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/03/161 March 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025751110002

View Document

03/03/143 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025751110004

View Document

03/03/143 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025751110003

View Document

28/02/1428 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR ANDREW PAUL MARIJNISSEN

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BRYAN NISSEN / 01/01/2013

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ROSE NISSEN / 01/01/2013

View Document

07/02/137 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JUSITH ROSE NISSEN / 01/03/2011

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW NISSEN

View Document

28/03/1128 March 2011 SECRETARY APPOINTED JUSITH ROSE NISSEN

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRYAN NISSEN / 01/03/2011

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW NISSEN

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRYAN NISSEN / 01/11/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL NISSEN / 01/11/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ROSE NISSEN / 01/11/2009

View Document

08/03/108 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BRYAN NISSEN / 01/11/2009

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 18/01/09; NO CHANGE OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: ESTATE CHAMBERS 12 ROSS PARADE WALLINGTON SURREY SM6 8QG

View Document

23/01/0423 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/03/033 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/033 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/033 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/033 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

05/02/945 February 1994 RETURN MADE UP TO 18/01/94; CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9310 December 1993 £ NC 100/5000 13/11/93

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

10/12/9310 December 1993 NC INC ALREADY ADJUSTED 13/11/93

View Document

14/02/9314 February 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 COMPANY NAME CHANGED H & V MECHANICAL SERVICES LIMITE D CERTIFICATE ISSUED ON 25/01/93

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

24/01/9224 January 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 REGISTERED OFFICE CHANGED ON 30/01/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

30/01/9130 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9130 January 1991 NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 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