SWIFT & WASS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

01/11/241 November 2024 Termination of appointment of James David Larner as a director on 2024-10-16

View Document

27/09/2427 September 2024 Appointment of Mr John Rooney as a director on 2024-09-16

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

26/10/2326 October 2023 Appointment of Mr James David Larner as a director on 2023-10-26

View Document

30/06/2330 June 2023 Termination of appointment of Nicholas Calamada Robins as a director on 2023-06-30

View Document

31/05/2331 May 2023 Termination of appointment of Simon William Beech as a director on 2023-05-31

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-03 with updates

View Document

06/01/236 January 2023 Secretary's details changed for Dover 24 Limited on 2022-11-02

View Document

21/10/2221 October 2022 Appointment of Mr Nicholas Calamada Robins as a director on 2022-10-17

View Document

21/10/2221 October 2022 Termination of appointment of Peter John Smith as a director on 2022-10-17

View Document

21/10/2221 October 2022 Appointment of Mr Anthony John Upton as a director on 2022-10-17

View Document

21/10/2221 October 2022 Appointment of Dover 24 Limited as a secretary on 2022-10-17

View Document

19/05/2219 May 2022 Micro company accounts made up to 2021-01-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

27/10/2127 October 2021 Current accounting period extended from 2022-01-31 to 2022-04-30

View Document

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / BULWELL PRECISION ENGINEERS LTD / 10/01/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM BEECH / 12/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 12/02/2018

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY MAURICE EDMONDS

View Document

23/02/1823 February 2018 SECRETARY APPOINTED MR PAUL ROBERT JONES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM C/O NASMYTH GROUP LIMITED NASMYTH BUILDING COVENTRY ROAD EXHALL COVENTRY CV7 9FT

View Document

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

03/01/123 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 SAIL ADDRESS CHANGED FROM: 6 MANOR FARM COURT OLD WOLVERTON ROAD OLD WOLVERTON BUCKS MK12 5NN

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 6 MANOR FARM COURT OLD WOLVERTON ROAD OLD WOLVERTON MILTON KEYNES MK12 5NN

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/01/1110 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual return made up to 23 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: WHARF ROAD INDUSTRIAL ESTATE PINXTON NOTTINGHAM NG16 6LE

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 AUDITOR'S RESIGNATION

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

22/01/0222 January 2002 AUDITOR'S RESIGNATION

View Document

10/01/0210 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 DELIVERY EXT'D 3 MTH 31/01/00

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

25/10/9925 October 1999 DELIVERY EXT'D 3 MTH 31/01/99

View Document

16/08/9916 August 1999 AUDITOR'S RESIGNATION

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

20/12/9620 December 1996 RETURN MADE UP TO 23/12/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

08/02/968 February 1996 £ NC 100/250000 29/01/96

View Document

08/02/968 February 1996 NC INC ALREADY ADJUSTED 29/01/96

View Document

08/02/968 February 1996 RE SH ALLOT 29/01/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 23/12/95; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 RETURN MADE UP TO 23/12/94; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

05/04/945 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9428 March 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

08/02/948 February 1994 REGISTERED OFFICE CHANGED ON 08/02/94 FROM: 44 THE ROPEWALK NOTTINGHAM NG1 5EL

View Document

08/02/948 February 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/02/948 February 1994 NEW DIRECTOR APPOINTED

View Document

05/02/945 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/945 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/02/942 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9426 January 1994 COMPANY NAME CHANGED SLATEBED LIMITED CERTIFICATE ISSUED ON 26/01/94

View Document

23/12/9323 December 1993 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