SWIRLFORCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 NewTermination of appointment of Jason Edward Smith as a director on 2025-07-14

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-02-18 with updates

View Document

26/03/2526 March 2025 Change of details for Mr Richard Alan Marriott as a person with significant control on 2025-03-01

View Document

12/03/2512 March 2025 Notification of Joanne Elizabeth Marriott as a person with significant control on 2020-02-16

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/05/2424 May 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

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

View Accounts

16/03/2316 March 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

02/03/232 March 2023 Cancellation of shares. Statement of capital on 2022-04-18

View Document

18/01/2318 January 2023 Purchase of own shares.

View Document

07/11/227 November 2022 Purchase of own shares.

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

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

View Accounts

17/05/2117 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

04/05/214 May 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALAN MARRIOTT / 01/07/2016

View Document

29/04/2129 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD SMITH / 29/04/2021

View Document

27/04/2127 April 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALAN MARRIOTT / 09/03/2020

View Document

26/04/2126 April 2021 CESSATION OF ROBERT STEPHEN PERRY AS A PSC

View Document

22/04/2122 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALAN AND MRS JOANNE EL MARRIOTT

View Document

21/04/2121 April 2021 09/03/20 STATEMENT OF CAPITAL GBP 500

View Document

25/03/2125 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALAN MARRIOTT / 24/03/2021

View Document

24/03/2124 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALAN MARRIOTT / 10/01/2021

View Document

24/03/2124 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALAN MARRIOTT / 10/01/2021

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL

View Document

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

View Accounts

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT PERRY

View Document

26/02/2026 February 2020 16/02/20 STATEMENT OF CAPITAL GBP 900

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 16/02/20 STATEMENT OF CAPITAL GBP 500

View Document

23/01/2023 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID HALL

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID HALL

View Document

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

View Accounts

06/04/186 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

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

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR JASON EDWARD SMITH

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN MARRIOTT / 07/07/2016

View Document

07/07/167 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALAN MARRIOTT / 07/07/2016

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/03/1618 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/04/1515 April 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/03/1419 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/03/1311 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

18/04/1218 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PERRY / 08/03/2012

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/03/112 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/02/1025 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

10/08/0710 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 18/02/06; NO CHANGE OF MEMBERS

View Document

15/04/0515 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/05/033 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0225 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

25/08/9825 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

20/03/9820 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/986 March 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: GROSVENOR CHAMBERS 23,KING STREET NOTTINGHAM NG1 2AY

View Document

27/08/9727 August 1997

View Document

27/02/9727 February 1997 RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

09/06/959 June 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

16/03/9516 March 1995 RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/06/942 June 1994

View Document

02/06/942 June 1994 REGISTERED OFFICE CHANGED ON 02/06/94 FROM: 57 HILLSWAY CRESCENT MANSFIELD NOTTINGHAM NG18 5BB

View Document

18/05/9418 May 1994 REGISTERED OFFICE CHANGED ON 18/05/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

18/05/9418 May 1994

View Document

13/05/9413 May 1994 ALTER MEM AND ARTS 22/04/94

View Document

13/05/9413 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 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