SWIFT CHEM-TEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Change of details for Mrs Iris Einav as a person with significant control on 2025-06-16

View Document

02/10/242 October 2024 Notification of Iris Einav as a person with significant control on 2016-07-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

05/01/215 January 2021 DISS40 (DISS40(SOAD))

View Document

04/01/214 January 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

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

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

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

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AVINDAM BRANDT / 19/06/2018

View Document

19/06/1819 June 2018 Registered office address changed from , 191 Wigston Lane, Leicester, LE2 8DJ to 82 London Road Leicester Leicestershire LE2 0QR on 2018-06-19

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 191 WIGSTON LANE LEICESTER LE2 8DJ

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR AVINOAM BRANDT / 19/06/2018

View Document

19/06/1819 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR AVINDAM BRANDT / 19/06/2018

View Document

31/01/1831 January 2018 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 PREVEXT FROM 30/06/2016 TO 30/09/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

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

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/09/153 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/09/145 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/03/1426 March 2014 PREVSHO FROM 30/09/2013 TO 30/06/2013

View Document

09/09/139 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AVINDAM BRANDT / 12/09/2011

View Document

14/09/1114 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR AVINDAM BRANDT / 12/09/2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / IRIS EINAV / 12/09/2011

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/09/1010 September 2010 16/08/10 NO CHANGES

View Document

07/09/097 September 2009 RETURN MADE UP TO 16/08/09; NO CHANGE OF MEMBERS

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0710 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/08/9416 August 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/08/9322 August 1993 DIRECTOR RESIGNED

View Document

22/08/9322 August 1993 RETURN MADE UP TO 16/08/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 NEW SECRETARY APPOINTED

View Document

05/06/925 June 1992 AUDITOR'S RESIGNATION

View Document

21/05/9221 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9227 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

07/03/927 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/914 September 1991 RETURN MADE UP TO 16/08/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

07/02/917 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/917 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/917 February 1991 RETURN MADE UP TO 16/11/90; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991

View Document

10/01/9110 January 1991 REGISTERED OFFICE CHANGED ON 10/01/91 FROM: 25 CASTLEREACH STREET LONDON W1M 5YR

View Document

05/11/905 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

10/10/8910 October 1989

View Document

10/10/8910 October 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/08/898 August 1989 NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8810 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 ALTER MEM AND ARTS 050988

View Document

28/09/8828 September 1988 COMPANY NAME CHANGED RAPID 5261 LIMITED CERTIFICATE ISSUED ON 29/09/88

View Document

16/02/8816 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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