SWIFT ACI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistration of charge 079033230002, created on 2025-07-23

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/02/245 February 2024 Appointment of Mr Mark Darby as a director on 2024-02-02

View Document

19/01/2419 January 2024 Director's details changed for Mr Gregory Morrall on 2023-01-19

View Document

19/01/2419 January 2024 Registered office address changed from Suite 8 Caroline Court Caroline Street Birmingham West Midlands B3 1UF England to Unit 8 Caroline Point 62 Caroline Street Birmingham West Midlands B3 1UF on 2024-01-19

View Document

19/01/2419 January 2024 Director's details changed for Mrs Sally Christina Joy Morrall on 2023-01-19

View Document

19/01/2419 January 2024 Director's details changed for Mr Jack Edwards on 2023-01-19

View Document

19/01/2419 January 2024 Change of details for Swift Aci Holdings Limited as a person with significant control on 2023-01-19

View Document

09/01/249 January 2024 Registered office address changed from 1st Floor York House 38 Great Charles Street Queensway Birmingham West Midlands B3 3JY England to Suite 8 Caroline Court Caroline Street Birmingham West Midlands B3 1UF on 2024-01-09

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-25 with updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

18/10/2318 October 2023 Registration of charge 079033230001, created on 2023-10-16

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

25/11/2225 November 2022 Change of details for Leaping Man Group Limited as a person with significant control on 2022-10-26

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

01/11/221 November 2022 Appointment of Mr Jack Edwards as a director on 2022-11-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Certificate of change of name

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

17/12/2117 December 2021 Change of details for Swift Aci Holdings Limited as a person with significant control on 2020-12-19

View Document

11/10/2111 October 2021 Appointment of Mrs Sally Christina Joy Morrall as a director on 2021-09-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

15/06/2115 June 2021 Registered office address changed from 2nd Floor, York House Great Charles Street Queensway Birmingham West Midlands B3 3JY England to 1st Floor York House 38 Great Charles Street Queensway Birmingham West Midlands B3 3JY on 2021-06-15

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR DENISE NEW

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID NEW

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

20/01/1820 January 2018 PSC'S CHANGE OF PARTICULARS / SWIFT ACI HOLDINGS LIMITED / 10/01/2018

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR DAVID NEW

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MRS DENISE NEW

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM SUITE A PALLADIUM HOUSE 139-141 WORCESTER ROAD HAGLEY WEST MIDLANDS DY9 0NW

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR VERONICA SMITH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STUART REDMONDS / 01/11/2014

View Document

30/01/1530 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MORRALL / 01/11/2014

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MRS VERONICA ANNE SMITH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 SECOND FILING WITH MUD 10/01/13 FOR FORM AR01

View Document

05/02/145 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STUART REDMONDS / 31/01/2014

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WINNING

View Document

05/06/135 June 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALTERS

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR GARY STUART REDMONDS

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR GREGORY MORRALL

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR ANDREW JOHN WINNING

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR PHILIP JOHN WALTERS

View Document

18/01/1218 January 2012 10/01/12 STATEMENT OF CAPITAL GBP 100

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/01/1210 January 2012 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