SWIFT ANALYTICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Second filing of Confirmation Statement dated 2025-02-07 |
11/07/2511 July 2025 New | Second filing of Confirmation Statement dated 2025-02-07 |
11/07/2511 July 2025 New | Second filing of Confirmation Statement dated 2024-02-07 |
18/03/2518 March 2025 | Confirmation statement made on 2025-02-07 with updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2328 February 2023 | Resolutions |
28/02/2328 February 2023 | Resolutions |
28/02/2328 February 2023 | Resolutions |
28/02/2328 February 2023 | Memorandum and Articles of Association |
28/02/2328 February 2023 | Change of share class name or designation |
28/02/2328 February 2023 | Particulars of variation of rights attached to shares |
09/02/239 February 2023 | Confirmation statement made on 2023-02-07 with updates |
05/01/235 January 2023 | Appointment of Mrs Amina Ismail Surve as a director on 2022-12-01 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Registered office address changed from Swift Analytical Ltd the Catalyst Baird Lane York YO10 5GA to Innovation Centre Innovation Way Heslington York YO10 5NY on 2022-02-22 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
04/09/184 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
08/09/178 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
08/02/168 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/02/1512 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
12/02/1512 February 2015 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM C/O IAN WALKER AND CO THE CATALYST BAIRD LANE YORK YO10 5GA |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/02/1315 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
15/02/1315 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MEHBOOB ABDULKADIR SURVE / 07/02/2013 |
15/02/1315 February 2013 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 45 BECKETT DRIVE OSBALDWICK YORK YO19 5RX UNITED KINGDOM |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/02/1221 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
21/02/1221 February 2012 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM THE RON COOKE HUB UNIVERSITY OF YORK HESLINGTON EAST YORK NORTH YORKSHIRE YO10 5GE ENGLAND |
21/02/1221 February 2012 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM PO BOX DD 45 BECKETT DRIVE OSBALDWICK YORK YO19 5RX UNITED KINGDOM |
07/02/117 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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