SWIFT COMMERCIAL VEHICLES LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

18/10/2318 October 2023 Application to strike the company off the register

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-03-30

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

01/11/211 November 2021 Director's details changed for Mr Darren Justin Langston on 2021-10-31

View Document

01/11/211 November 2021 Director's details changed for Mrs Kelly Louise Langston on 2021-10-31

View Document

01/11/211 November 2021 Change of details for Mrs Kelly Louise Langston as a person with significant control on 2021-10-31

View Document

01/11/211 November 2021 Change of details for Mr Darren Justin Langston as a person with significant control on 2021-10-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

20/03/2020 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JUSTIN LANGSTON / 16/12/2018

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY LOUISE LANGSTON / 16/12/2018

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MRS KELLY LOUISE LANGSTON / 16/12/2018

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN JUSTIN LANGSTON / 16/12/2018

View Document

03/07/183 July 2018 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