SWIFT CRAFTED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Director's details changed for Mr Simon Timothy Hearle on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Jack Ashley Hearle on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Paul Thomas Smith on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Lee Moore on 2025-06-09

View Document

26/04/2526 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Registration of charge 020984210004, created on 2023-06-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

21/07/2121 July 2021 Director's details changed for Ms Tessa Rose Grieve on 2021-07-02

View Document

20/07/2120 July 2021 Director's details changed for Ms Tessa Rose Hearle on 2021-07-02

View Document

15/04/2115 April 2021 SECRETARY APPOINTED MS TESSA ROSE HEARLE

View Document

15/04/2115 April 2021 APPOINTMENT TERMINATED, SECRETARY MARTIN DAY

View Document

15/04/2115 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/12/2012 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MS TESSA ROSE HEARLE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR JACK ASHLEY HEARLE

View Document

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SLAVIN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

26/03/1826 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/10/1513 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR ADRIAN SLAVIN

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/12/1416 December 2014 SECRETARY APPOINTED MR MARTIN CHRISTOPHER DAY

View Document

09/10/149 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR MARTIN CHRISTOPHER DAY

View Document

16/10/1316 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 COMPANY NAME CHANGED SWIFT (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 01/05/13

View Document

08/12/128 December 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

02/11/122 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR LEE MOORE

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR PAUL THOMAS SMITH

View Document

17/11/1117 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAY

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAY

View Document

06/10/106 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY SIMON HEARLE

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARTYN COOK

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MR MARTIN CHRISTOPHER DAY

View Document

14/10/0914 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON TIMOTHY HEARLE / 13/10/2009

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 03/10/08; NO CHANGE OF MEMBERS

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 £ NC 50000/500000 24/09/98

View Document

13/10/9813 October 1998 NC INC ALREADY ADJUSTED 24/09/98

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 19/11/96; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 £ IC 40000/34900 30/08/96 £ SR 5100@1=5100

View Document

11/09/9611 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/08/96

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/08/96

View Document

11/09/9611 September 1996 RE BUY BACK AGREEMENT 30/08/96

View Document

11/09/9611 September 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/09/96

View Document

10/09/9610 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/962 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9624 June 1996 AUDITOR'S RESIGNATION

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 19/11/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM: HIGHVIEW HOUSE TATTENHAM CRESCENT EPSOM DOWNS EPSOM,SURREY KT18 5QJ

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/01/947 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/933 December 1993 RETURN MADE UP TO 19/11/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 19/11/91; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 19/11/90; NO CHANGE OF MEMBERS

View Document

17/11/8917 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/09/8915 September 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 NC INC ALREADY ADJUSTED 17/03/89

View Document

25/04/8925 April 1989 £ NC 1000/50000

View Document

18/11/8818 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/10/8828 October 1988 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 WD 25/01/88 AD 29/10/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

01/02/881 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 REGISTERED OFFICE CHANGED ON 01/02/88 FROM: SWIFT HOUSE 71 HIGH STREET HEMEL HEMPSTEAD HERTS HP1 3AF

View Document

30/04/8730 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/03/8712 March 1987 REGISTERED OFFICE CHANGED ON 12/03/87 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

12/03/8712 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987 CERTIFICATE OF INCORPORATION

View Document

10/02/8710 February 1987 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