SWIFT ENGINEERING CO. LTD
Company Documents
| Date | Description |
|---|---|
| 12/12/2312 December 2023 | Voluntary strike-off action has been suspended |
| 12/12/2312 December 2023 | Voluntary strike-off action has been suspended |
| 07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
| 07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
| 30/10/2330 October 2023 | Application to strike the company off the register |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
| 07/11/227 November 2022 | Micro company accounts made up to 2022-03-31 |
| 25/10/2225 October 2022 | Confirmation statement made on 2022-10-25 with no updates |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
| 22/07/2122 July 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
| 06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM C/O NOKES & CO 81-87 HIGH STREET BILLERICAY CM12 9AS ENGLAND |
| 09/08/199 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
| 08/11/178 November 2017 | REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 35 RIVER ROAD BARKING ESSEX IG11 0DA |
| 10/10/1710 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
| 20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/02/1626 February 2016 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE SMETHURST |
| 08/01/168 January 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN MATHESON |
| 08/01/168 January 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES SMETHURST |
| 08/01/168 January 2016 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SMETHURST |
| 08/01/168 January 2016 | DIRECTOR APPOINTED MR RUSSELL DAVID SULLIVAN |
| 08/01/168 January 2016 | DIRECTOR APPOINTED MR JOHN DAVID BARRETT |
| 18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/11/1512 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/11/144 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
| 29/11/1329 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
| 03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/11/1222 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/11/1111 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
| 23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/11/1015 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
| 27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SMETHURST / 01/10/2009 |
| 17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATHESON / 01/10/2009 |
| 17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN SMETHURST / 01/10/2009 |
| 17/11/0917 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
| 22/01/0922 January 2009 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
| 21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 10/03/0810 March 2008 | DIRECTOR APPOINTED JOHN MATHESON |
| 31/10/0731 October 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
| 14/12/0614 December 2006 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
| 24/11/0624 November 2006 | NEW DIRECTOR APPOINTED |
| 24/11/0624 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 03/11/063 November 2006 | SECRETARY RESIGNED |
| 03/11/063 November 2006 | DIRECTOR RESIGNED |
| 25/10/0625 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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