SWIFTESCROW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

03/03/253 March 2025 Memorandum and Articles of Association

View Document

03/03/253 March 2025 Resolutions

View Document

20/02/2520 February 2025 Appointment of Mr Marcos John Reid as a director on 2025-02-07

View Document

20/02/2520 February 2025 Termination of appointment of Gregory Roffe as a secretary on 2025-02-07

View Document

20/02/2520 February 2025 Termination of appointment of Gregory Roffe as a director on 2025-02-07

View Document

20/02/2520 February 2025 Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG England to 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2025-02-20

View Document

20/02/2520 February 2025 Cessation of Jon Wadey as a person with significant control on 2025-02-07

View Document

20/02/2520 February 2025 Cessation of Gregory Roffe as a person with significant control on 2025-02-07

View Document

20/02/2520 February 2025 Appointment of Mr Alexander James Hall as a director on 2025-02-07

View Document

20/02/2520 February 2025 Notification of Equity Managed Services Group Limited as a person with significant control on 2025-02-07

View Document

12/02/2512 February 2025 Registration of charge 040877520002, created on 2025-02-07

View Document

05/12/245 December 2024 Satisfaction of charge 1 in full

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM UNIT A FARADAY COURT MANOR ROYAL ESTATE CRAWLEY WEST SUSSEX RH10 9PU ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 15/11/19 STATEMENT OF CAPITAL GBP 333.33

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

05/11/195 November 2019 REDUCTION TO SHARE PREMIUM ACCOUNT 23/10/2019

View Document

05/11/195 November 2019 SOLVENCY STATEMENT DATED 23/10/19

View Document

05/11/195 November 2019 STATEMENT BY DIRECTORS

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR JON WADEY / 06/06/2017

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR GREGORY ROFFE / 06/06/2017

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 4TH FLOOR GRIFFIN HOUSE 135 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/10/1519 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR RON WEEKES

View Document

19/12/1419 December 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 3RD FLOOR CONSORT HOUSE CONSORT WAY HORLEY SURREY RH6 7AF

View Document

16/10/1316 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/10/1216 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/10/1117 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM IMPERIAL BUILDINGS VICTORIA ROAD HORLEY SURREY RH6 7PZ

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RON GARETH WEEKES / 01/10/2009

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY ROFFE / 01/10/2009

View Document

11/10/1011 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ROFFE / 01/10/2009

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RON GARETH WEEKES / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ROFFE / 01/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RON WEEKES / 11/11/2008

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP

View Document

27/01/0627 January 2006 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/058 March 2005 S-DIV 28/01/05

View Document

08/03/058 March 2005 CAPIT £195.39 28/01/05

View Document

08/03/058 March 2005 SUB DIV SHARES 28/01/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/12/0314 December 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0218 December 2002 £ NC 2/1000 20/11/0

View Document

18/12/0218 December 2002 NC INC ALREADY ADJUSTED 20/11/02

View Document

14/11/0114 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: BELL LEISURE CENTRE LONDON ROAD (A24) ASHINGTON WEST SUSSEX RH20 3BT

View Document

06/08/016 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

26/04/0126 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0011 October 2000 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