SWIFT AIRCRAFT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Termination of appointment of Philip Needham as a director on 2025-01-26 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-06 with no updates |
26/11/2426 November 2024 | Registration of charge 053171380002, created on 2024-11-25 |
16/08/2416 August 2024 | Total exemption full accounts made up to 2024-03-31 |
26/07/2426 July 2024 | Amended total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
25/09/2325 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
28/09/2228 September 2022 | Registration of charge 053171380001, created on 2022-09-15 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-06 with updates |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
06/01/226 January 2022 | Change of details for Swift Aviation Holdings Limited as a person with significant control on 2019-07-22 |
05/01/225 January 2022 | Statement of capital following an allotment of shares on 2021-12-21 |
30/11/2130 November 2021 | Change of details for Mr Andrew Goodwin as a person with significant control on 2021-11-30 |
30/11/2130 November 2021 | Change of details for Mr David Stanbridge as a person with significant control on 2021-11-30 |
14/10/2114 October 2021 | Registered office address changed from Hornbeam House, Bidwell Road Rackheath Norwich Norfolk NR13 6PT to Hanger 2 Scottow Enterprise Park Lamas Road, Badersfield Norwich Norfolk NR10 5FB on 2021-10-14 |
28/05/2128 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
15/03/2115 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES |
02/08/192 August 2019 | PSC'S CHANGE OF PARTICULARS / SWIFT TECHNOLOGY GROUP LIMITED / 22/07/2019 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
21/02/1921 February 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW GOODWIN / 21/02/2019 |
21/02/1921 February 2019 | PSC'S CHANGE OF PARTICULARS / SWIFT TECHNOLOGY GROUP LIMITED / 21/02/2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN STANBRIDGE / 03/01/2018 |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID STANBRIDGE / 03/01/2018 |
07/06/177 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
09/02/179 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN STANBRIDGE / 31/01/2017 |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/01/1613 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/01/1515 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
09/06/149 June 2014 | 31/03/14 TOTAL EXEMPTION FULL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/01/1417 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
29/07/1329 July 2013 | 31/03/13 TOTAL EXEMPTION FULL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/01/1321 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
26/07/1226 July 2012 | 31/03/12 TOTAL EXEMPTION FULL |
09/01/129 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
30/08/1130 August 2011 | APPOINTMENT TERMINATED, SECRETARY TONICHA STANBRIDGE |
16/08/1116 August 2011 | 31/03/11 TOTAL EXEMPTION FULL |
19/01/1119 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/104 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN STANBRIDGE / 04/01/2010 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | CURRSHO FROM 05/04/2009 TO 31/03/2009 |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
14/01/0814 January 2008 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 80 TAVERHAM ROAD TAVERHAM NORWICH NORFOLK NR8 6SB |
02/01/082 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
05/01/075 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
07/12/057 December 2005 | REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 27 BARNWELL DRIVE RUSHDEN NN10 9HP |
07/12/057 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
07/12/057 December 2005 | SECRETARY'S PARTICULARS CHANGED |
18/01/0518 January 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 05/04/06 |
20/12/0420 December 2004 | SECRETARY RESIGNED |
20/12/0420 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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