SWIFT ENERGY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewDirector's details changed for Mr Shaban Mazhar on 2025-09-04

View Document

04/09/254 September 2025 NewChange of details for Mr Shaban Mazhar as a person with significant control on 2025-09-04

View Document

04/09/254 September 2025 NewRegistered office address changed from Unit 3 Oxheys Industrial Estate Greenbank St Preston Lancashire PR1 7PH United Kingdom to 5 Hardy Close Nelson Court Business Centre Preston Lancashire PR2 2XP on 2025-09-04

View Document

28/08/2528 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/08/206 August 2020 COMPANY NAME CHANGED QSS MONSTER DESIGNS LTD CERTIFICATE ISSUED ON 06/08/20

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 20 REVIDGE ROAD BLACKBURN LANCASHIRE BB2 6JB UNITED KINGDOM

View Document

10/04/2010 April 2020 REGISTERED OFFICE CHANGED ON 10/04/2020 FROM UNIT 1B DALTON COURT COMMERCIAL ROAD DARWEN BB3 0DG ENGLAND

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM SUITE 2 SATURN CENTRE CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

24/08/1924 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 20 REVIDGE ROAD BLACKBURN BB2 6JB UNITED KINGDOM

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

25/11/1725 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHABAN MAZHAR

View Document

21/11/1621 November 2016 COMPANY NAME CHANGED TALKING ROSES LTD CERTIFICATE ISSUED ON 21/11/16

View Document

07/11/167 November 2016 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