SWIFTPAK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Memorandum and Articles of Association

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

23/08/2323 August 2023 Statement of company's objects

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

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

View Accounts

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

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

04/03/214 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG GULLEY / 18/06/2020

View Document

25/03/2025 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG GULLEY / 14/12/2018

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN EDWARD GULLEY / 14/12/2018

View Document

28/01/1928 January 2019 ADOPT ARTICLES 17/01/2019

View Document

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

View Accounts

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWIFTPAK HOLDINGS LIMITED

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

01/05/181 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GULLEY / 19/08/2016

View Document

03/04/173 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1524 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1418 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1226 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD GULLEY / 21/06/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GULLEY / 21/06/2012

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM UNIT 1 BEENHAM HILL INDUSTRIAL ESTATE BEENHAM READING BERKSHIRE RG7 5LT

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 PREVSHO FROM 31/07/2012 TO 31/12/2011

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/03/1222 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/08/1112 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 140

View Document

04/08/114 August 2011 CURREXT FROM 30/06/2012 TO 31/07/2012

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM TOWNGATE 38 LONDON STREET BASINGSTOKE HAMPSHIRE RG21 7NY UNITED KINGDOM

View Document

21/06/1121 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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