SWIFT CYCLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

16/05/2316 May 2023 Micro company 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

29/07/2129 July 2021 Micro company accounts made up to 2020-09-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 8 STRYPE STREET SPITALFIELDS LONDON E1 7LF

View Document

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

View Accounts

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

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

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

View Accounts

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

25/06/1725 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

10/02/1710 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/169 December 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/12/169 December 2016 01/03/16 STATEMENT OF CAPITAL GBP 190000

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/06/168 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN REID / 01/02/2014

View Document

24/06/1424 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

24/06/1424 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN REID / 01/02/2014

View Document

31/05/1431 May 2014 31/05/14 STATEMENT OF CAPITAL GBP 211111

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/06/1311 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/06/1230 June 2012 CURREXT FROM 31/05/2012 TO 30/09/2012

View Document

30/06/1230 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 REGISTERED OFFICE CHANGED ON 30/06/2012 FROM FLAT 15 NATHAN HOUSE REEDWORTH STREET KENNINGTON LONDON SE11 4PG

View Document

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

17/10/1117 October 2011 28/09/11 STATEMENT OF CAPITAL GBP 190000

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER COXHEAD

View Document

08/07/118 July 2011 COMPANY NAME CHANGED CYCLING SOURCE LIMITED CERTIFICATE ISSUED ON 08/07/11

View Document

17/06/1117 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

26/05/1026 May 2010 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