SWIFTDEL LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Liquidators' statement of receipts and payments to 2024-12-27

View Document

02/03/242 March 2024 Liquidators' statement of receipts and payments to 2023-12-27

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

12/01/2312 January 2023 Appointment of a voluntary liquidator

View Document

11/01/2311 January 2023 Registered office address changed from The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2023-01-11

View Document

11/01/2311 January 2023 Statement of affairs

View Document

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

View Accounts

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

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

17/06/2017 June 2020 31/08/19 UNAUDITED ABRIDGED

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

14/02/1914 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AYODEJI FALUYI / 10/12/2018

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR AYODEJI FALUYI / 10/12/2018

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR AYODEJI FALUYI / 30/08/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

24/10/1724 October 2017 30/08/17 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/09/1511 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/10/134 October 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM C/O 98 98 CROSSE COURTS BASILDON ESSEX SS15 5JE UNITED KINGDOM

View Document

20/08/1220 August 2012 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