SWIFT ENGINEERING SERVICES (DERBY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2024-11-18 with updates

View Document

06/11/246 November 2024 Resolutions

View Document

31/10/2431 October 2024 Change of share class name or designation

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/12/227 December 2022 Change of details for Mr Alexander Brown as a person with significant control on 2019-06-20

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

08/06/218 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

16/07/2016 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BROWN / 17/11/2019

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

10/10/1910 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BROWN

View Document

19/08/1919 August 2019 CESSATION OF NIGEL ANTHONY BIRD AS A PSC

View Document

29/07/1929 July 2019 20/06/19 STATEMENT OF CAPITAL GBP 400

View Document

29/07/1929 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1929 July 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, SECRETARY LORRAINE BIRD

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR LORRAINE BIRD

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL BIRD

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY BIRD / 01/05/2018

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED CLAIRE LOUISE BROWN

View Document

02/05/182 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BROWN / 16/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

13/06/1713 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

13/06/1613 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/04/165 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM PONTEFRACT STREET OSMANTON PARK IND EST DERBY DERBYSHIRE DE24 8JD

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/04/152 April 2015 SAIL ADDRESS CREATED

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/12/139 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/12/127 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN JOHNSON

View Document

05/12/115 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR ALEXANDER BROWN

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/112 February 2011 ALTER ARTICLES 31/01/2011

View Document

02/02/112 February 2011 31/01/11 STATEMENT OF CAPITAL GBP 1000

View Document

15/12/1015 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/12/0916 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY BIRD / 15/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHNSON / 15/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE JEAN BIRD / 15/12/2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/12/0714 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0612 May 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS; AMEND

View Document

12/05/0612 May 2006 £ NC 1000/4000 01/02/0

View Document

12/05/0612 May 2006 NC INC ALREADY ADJUSTED 01/02/06

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: ASHLYN ROAD WEST MEADOWS INDUSTRIAL DERBY DERBYSHIRE DE21 6XE

View Document

17/12/0217 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

17/12/0117 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/12/9916 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/05/9916 May 1999 £ IC 1000/500 08/02/99 £ SR 500@1=500

View Document

23/04/9923 April 1999 RE:AGREEMENT 08/02/99

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

10/12/9710 December 1997 RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 18/11/95; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

21/03/9521 March 1995 S366A DISP HOLDING AGM 02/02/94

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

25/11/9425 November 1994 RETURN MADE UP TO 18/11/94; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 S386 DISP APP AUDS 02/02/94

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: UNIT 7 PRINCES STREET BUSINESS CENTRE PRINCES STREET DERBY

View Document

25/02/9425 February 1994 S386 DISP APP AUDS 02/02/94

View Document

02/02/942 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

28/01/9428 January 1994 REGISTERED OFFICE CHANGED ON 28/01/94 FROM: 7 ETON COURT WEST HALLAM ILKESTON DERBYSHIRE DE7 6NB

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 COMPANY NAME CHANGED FARECLIFF LIMITED CERTIFICATE ISSUED ON 17/01/94

View Document

18/11/9318 November 1993 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