SWIFT ARGENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
04/03/244 March 2024 | Change of details for Mrs Vanessa Louise Setford-Smith as a person with significant control on 2016-04-06 |
04/03/244 March 2024 | Change of details for Mr Jason Setford-Smith as a person with significant control on 2016-04-06 |
05/07/235 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
20/12/2220 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/10/218 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/07/203 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
16/08/1916 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
02/07/182 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
07/09/177 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
13/09/1613 September 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 |
15/03/1615 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
03/02/153 February 2015 | DIRECTOR APPOINTED MRS VANESSA LOUISE SETFORD-SMITH |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SETFORD-SMITH / 05/03/2012 |
05/04/135 April 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/10/122 October 2012 | 31/03/12 TOTAL EXEMPTION FULL |
07/03/127 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
14/10/1114 October 2011 | 31/03/11 TOTAL EXEMPTION FULL |
13/04/1113 April 2011 | COMPANY NAME CHANGED THE CARE COMPANY (SUSSEX) LIMITED CERTIFICATE ISSUED ON 13/04/11 |
09/03/119 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
29/11/1029 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
29/03/1029 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
04/02/104 February 2010 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE AGAR |
04/02/104 February 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AGAR |
17/11/0917 November 2009 | NC INC ALREADY ADJUSTED 03/11/2009 |
10/11/0910 November 2009 | DIRECTOR APPOINTED CAROLINE VICTORIA AGAR |
10/11/0910 November 2009 | DIRECTOR APPOINTED CHRISTOPHER JOHN AGAR |
29/10/0929 October 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/10/0929 October 2009 | COMPANY NAME CHANGED JVL SETFORD-SMITH LIMITED CERTIFICATE ISSUED ON 29/10/09 |
04/03/094 March 2009 | 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