SWIFT ACCESS SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-01 with updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT / 28/05/2015 |
10/06/1510 June 2015 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 25A HOUNDHILL LANE FEATHERSTONE PONTEFRACT WEST YORKSHIRE WF7 5AH |
28/05/1528 May 2015 | APPOINTMENT TERMINATED, SECRETARY MAURICE ROBERT |
28/05/1528 May 2015 | APPOINTMENT TERMINATED, DIRECTOR MAURICE ROBERT |
11/05/1511 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/06/1418 June 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/06/133 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/06/1023 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ROY ROBERT / 01/12/2009 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT / 01/12/2009 |
23/06/1023 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MAURICE ROY ROBERT / 01/12/2009 |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/12/091 December 2009 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 3 CARLETON ROAD PONTEFRACT WEST YORKSHIRE WF8 3NA |
14/05/0914 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/07/089 July 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/07/0716 July 2007 | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/08/0622 August 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
29/03/0629 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
12/07/0512 July 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
20/05/0420 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
11/05/0311 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/05/0311 May 2003 | SECRETARY RESIGNED |
11/05/0311 May 2003 | REGISTERED OFFICE CHANGED ON 11/05/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
11/05/0311 May 2003 | DIRECTOR RESIGNED |
11/05/0311 May 2003 | NEW DIRECTOR APPOINTED |
01/05/031 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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