SWIFT ANALYTICS LIMITED

Company Documents

DateDescription
26/07/2326 July 2023 Order of court to wind up

View Document

12/05/2212 May 2022 Micro company accounts made up to 2020-09-30

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR RORY SWIFT / 24/10/2019

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY JAMES DAVID SWIFT / 24/10/2019

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 FIRST GAZETTE

View Document

09/01/189 January 2018 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/10/1721 October 2017 DISS40 (DISS40(SOAD))

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR RORY SWIFT / 18/10/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY JAMES DAVID SWIFT / 18/10/2017

View Document

07/10/177 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 FIRST GAZETTE

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY JAMES DAVID SWIFT / 23/11/2016

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY JAMES DAVID SWIFT / 19/10/2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/07/1612 July 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

18/12/1518 December 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM C/O INTOUCH ACCOUNTING LTD BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL

View Document

07/10/147 October 2014 DISS40 (DISS40(SOAD))

View Document

06/10/146 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 FIRST GAZETTE

View Document

03/05/143 May 2014 DISS40 (DISS40(SOAD))

View Document

02/05/142 May 2014 Annual return made up to 25 September 2013 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY JAMES DAVID SWIFT / 18/07/2013

View Document

25/09/1225 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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