SWIFTCARE RENTALS LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Registration of charge 049056910001, created on 2024-12-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

16/11/1516 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

19/01/1519 January 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

19/09/1419 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

20/09/1320 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY WORROD / 20/09/2012

View Document

15/03/1315 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

04/10/124 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

07/03/127 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 48 PORTWAY DRIVE CROUGHTON NORTHAMPTONSHIRE NN13 5NA

View Document

06/12/106 December 2010 SECRETARY APPOINTED MR JOHN HENRY WORROD

View Document

13/10/1013 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY HAZEL SUMMERLING

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

03/12/093 December 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

14/12/0714 December 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 REGISTERED OFFICE CHANGED ON 04/10/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

04/10/034 October 2003 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 SECRETARY RESIGNED

View Document

04/10/034 October 2003 NEW DIRECTOR APPOINTED

View Document

04/10/034 October 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 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