SWIFT 565 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 NewConfirmation statement made on 2025-07-11 with updates

View Document

08/05/258 May 2025 Change of details for Mr Trevor Allan Rossiter as a person with significant control on 2025-04-30

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-09-30

View Document

04/10/244 October 2024 Previous accounting period extended from 2024-08-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

04/07/234 July 2023 Director's details changed for Mr Trevor Allan Rossiter on 2023-07-04

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

28/06/2128 June 2021 Director's details changed for Mr Trevor Allan Rossiter on 2021-06-28

View Document

28/06/2128 June 2021 Change of details for Mr Trevor Allan Rossiter as a person with significant control on 2021-06-28

View Document

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044826800002

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR TREVOR ALLAN ROSSITER / 12/11/2018

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REYNOLDS

View Document

12/11/1812 November 2018 SECRETARY APPOINTED MR TREVOR ALLAN ROSSITER

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN REYNOLDS

View Document

12/11/1812 November 2018 CESSATION OF STEPHEN JOHN REYNOLDS AS A PSC

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044826800002

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/07/1122 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/07/1023 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

23/07/1023 July 2010 SAIL ADDRESS CREATED

View Document

16/07/1016 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN REYNOLDS / 11/07/2002

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 11/07/06; NO CHANGE OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/042 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/02/041 February 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 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