SWIFTFLOW SUPPLIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/11/2420 November 2024 Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT United Kingdom to Newfrith House 21 Hyde Street Winchester SO23 7DR on 2024-11-20

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA to Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT on 2024-04-22

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

09/04/249 April 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

23/07/2023 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

22/05/1922 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

29/05/1829 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/10/1731 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/03/1625 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

02/07/142 July 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/10/1321 October 2013 02/09/13 STATEMENT OF CAPITAL GBP 2.353

View Document

10/10/1310 October 2013 SUB-DIVIDE 2 SHARES OF £1 TO 2000 SHARES OF £0.001 02/09/2013

View Document

10/10/1310 October 2013 SUB-DIVISION 02/09/13

View Document

15/08/1315 August 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM UNIT A CROSSFIELD STREET DEPTFORD LONDON SE8 3PH

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WICKER / 03/01/2013

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY WILLIAMS / 01/01/2013

View Document

26/04/1326 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/05/129 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/05/1117 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WICKER / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY WILLIAMS / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR ROB WICKER

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY VICTORIA JOHNSON

View Document

01/04/091 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JOHNSON / 04/10/2007

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAMS / 04/10/2007

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: LYNWOOD HOUSE CROFTON ROAD ORPINGTON KENT BR6 8QE

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 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