SWIFT-CUT AUTOMATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Confirmation statement made on 2025-05-31 with no updates |
10/12/2410 December 2024 | Termination of appointment of Philip Nigel Camp as a director on 2024-11-18 |
10/12/2410 December 2024 | Appointment of Mr Jonathan Andrew Naseby as a director on 2024-11-18 |
25/09/2425 September 2024 | Full accounts made up to 2023-12-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
30/10/2330 October 2023 | Full accounts made up to 2022-12-31 |
15/08/2315 August 2023 | Second filing of Confirmation Statement dated 2023-05-31 |
26/06/2326 June 2023 | Satisfaction of charge 076529030002 in full |
26/06/2326 June 2023 | Satisfaction of charge 076529030001 in full |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with no updates |
09/05/239 May 2023 | Notification of Charter Limited as a person with significant control on 2022-10-31 |
09/05/239 May 2023 | Cessation of Swift-Cut Investments Limited as a person with significant control on 2022-10-31 |
09/05/239 May 2023 | Cessation of Derek Frederick Davies as a person with significant control on 2022-10-31 |
19/12/2219 December 2022 | Termination of appointment of Neil Richard Smith as a director on 2022-12-19 |
19/12/2219 December 2022 | Appointment of Philip Nigel Camp as a director on 2022-05-09 |
01/11/221 November 2022 | Termination of appointment of Derek Frederick Davies as a director on 2022-10-31 |
01/11/221 November 2022 | Termination of appointment of Philip Nigel Camp as a director on 2022-10-31 |
01/11/221 November 2022 | Termination of appointment of Alan David Swift as a director on 2022-10-31 |
01/11/221 November 2022 | Appointment of Mr Kevin Johnson as a director on 2022-10-31 |
01/11/221 November 2022 | Appointment of Curtis Evan Jewell as a director on 2022-10-31 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
28/09/2228 September 2022 | Cessation of Alan David Swift as a person with significant control on 2021-03-01 |
28/09/2228 September 2022 | Notification of Swift-Cut Investments Limited as a person with significant control on 2021-03-01 |
28/09/2228 September 2022 | Cessation of Neil Richard Smith as a person with significant control on 2016-04-06 |
09/05/229 May 2022 | Appointment of Mr Philip Nigel Camp as a director on 2022-05-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/06/1926 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
10/04/1910 April 2019 | REGISTERED OFFICE CHANGED ON 10/04/2019 FROM UNIT 4, LANCASTER PARK NEWBOROUGH ROAD NEEDWOOD BURTON-ON-TRENT DE13 9PD UNITED KINGDOM |
09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 1 LANCASTER PARK NEWBOROUGH ROAD NEEDWOOD BURTON-ON-TRENT DE13 9PD ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/07/1827 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
06/06/186 June 2018 | PSC'S CHANGE OF PARTICULARS / MR DEREK FREDERICK DAVIES / 06/09/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
06/04/176 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM FINANCE HOUSE 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7FE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/07/1619 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076529030002 |
06/06/166 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
19/03/1619 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/09/1526 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/06/152 June 2015 | 31/05/15 NO CHANGES |
01/06/151 June 2015 | PREVSHO FROM 31/05/2015 TO 31/12/2014 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/06/144 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/01/1411 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076529030001 |
16/12/1316 December 2013 | DIRECTOR APPOINTED MR NEIL RICHARD SMITH |
16/12/1316 December 2013 | 01/12/13 STATEMENT OF CAPITAL GBP 190 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
09/10/139 October 2013 | REGISTERED OFFICE CHANGED ON 09/10/2013 FROM HARMONY HOUSE 34 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LZ UNITED KINGDOM |
16/07/1316 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
14/06/1214 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID SWIFT / 31/05/2012 |
31/05/1131 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SWIFT-CUT AUTOMATION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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