NU-SWIFT (ENGINEERING) LIMITED

Company Documents

DateDescription
08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

08/07/258 July 2025 New

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

08/01/258 January 2025 Termination of appointment of Andrew Mcmenzie as a director on 2025-01-07

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Appointment of Mr Andrew Mcmenzie as a director on 2023-06-12

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

07/03/237 March 2023 Termination of appointment of Andrew John Cooling as a director on 2023-02-23

View Document

19/07/2119 July 2021

View Document

19/07/2119 July 2021

View Document

19/07/2119 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

19/07/2119 July 2021

View Document

19/07/2119 July 2021 Appointment of Mr Andrew John Cooling as a director on 2021-07-19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BIRTWISTLE

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / LS UK FIRE GROUP LIMITED / 24/04/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR TIM MARTIN LANGDALE

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUNN

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUNN

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR DAVID IAN BIRTWISTLE

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

30/10/1430 October 2014 AUDITOR'S RESIGNATION

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 SAIL ADDRESS CHANGED FROM: WISTONS LANE ELLAND HALIFAX WEST YORKSHIRE HX5 9DT

View Document

15/05/1315 May 2013 ADOPT ARTICLES 02/05/2013

View Document

15/05/1315 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029161870007

View Document

07/05/137 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029161870006

View Document

09/04/139 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM NU-SWIFT FACTORY & OFFICES WISTONS LANE ELLAND WEST YORKSHIRE HX5 9DT

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

19/05/1119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LUNN / 06/04/2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 06/04/2010

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

03/03/093 March 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

27/02/0927 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MR MICHAEL WILLIAM LUNN

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN GIBBONS

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM WISTONS LANE ELLAND WEST YORKSHIRE HX5 9DS

View Document

09/04/089 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/089 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/12/99

View Document

07/01/007 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/007 January 2000 ADOPT MEM AND ARTS 21/12/99

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 AUDITOR'S RESIGNATION

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/04/9613 April 1996 RETURN MADE UP TO 01/04/96; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/06/958 June 1995 S366A DISP HOLDING AGM 13/04/95

View Document

08/06/958 June 1995 S386 DISP APP AUDS 13/04/95

View Document

08/06/958 June 1995 S252 DISP LAYING ACC 13/04/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/08/941 August 1994 ALTER MEM AND ARTS 31/05/94

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94 FROM: 1 WISTONS LANE ELLAND WEST YORKSHIRE HX5 9DS

View Document

23/05/9423 May 1994 COMPANY NAME CHANGED TRUSTDEAN LIMITED CERTIFICATE ISSUED ON 23/05/94

View Document

07/05/947 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/947 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/947 May 1994 REGISTERED OFFICE CHANGED ON 07/05/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF. CF4 3LX

View Document

06/04/946 April 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