SWIFTAIR MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewMicro company accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

02/06/252 June 2025 Satisfaction of charge 063397150001 in full

View Document

27/05/2527 May 2025 Registered office address changed from Nottingham Airport Tollerton Lane Tollerton Nottingham NG12 4GA England to C/O Coulter and Co Accountants M03 Tower Building Pera Business Park Melton Mowbray LE13 0PB on 2025-05-27

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

16/08/2016 August 2020 REGISTERED OFFICE CHANGED ON 16/08/2020 FROM SWIFTAIR MAINTENANCE LTD LEICESTER AIRPORT GARTEE ROAD LEICESTER LE2 2FG

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK DAVIES / 20/08/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA LOUISE DAVIES / 20/08/2018

View Document

01/06/181 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063397150001

View Document

05/09/145 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM C/O MARK DAVIES LEICESTER AIRPORT GARTREE ROAD LEICESTER LEICS LE2 2FG UNITED KINGDOM

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/08/1229 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS BOOTH / 29/08/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE CAROLINE BOOTH / 29/08/2012

View Document

29/08/1229 August 2012 SECRETARY'S CHANGE OF PARTICULARS / SANDRA LOUISE DAVIES / 29/08/2012

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SANDRA LOUISE DAVIES / 26/01/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK DAVIES / 26/01/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE CAROLINE BOOTH / 01/02/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA LOUISE DAVIES / 26/01/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS BOOTH / 01/02/2011

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SANDRA LOUISE DAVIES / 25/01/2011

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE CAROLINE BOOTH / 10/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA LOUISE DAVIES / 10/08/2010

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM LEICESTER AIRPORT GARTREE ROAD LEICESTER LE2 2FC

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS BOOTH / 10/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE BOOTH / 12/08/2008

View Document

11/08/0911 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 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