SWIFT ENGINEERING SUPPLIES (HUMBERSIDE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
19/08/2419 August 2024 | Unaudited abridged accounts made up to 2023-12-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/07/2319 July 2023 | Unaudited abridged accounts made up to 2022-12-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/07/2128 July 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/09/201 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
20/05/1920 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN SARGESON / 20/05/2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
20/05/1920 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SARGESON / 20/05/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
15/05/1715 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SARGESON / 20/09/2016 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
15/05/1715 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / JOHN ROBERT SARGESON / 20/09/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/06/1615 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/06/151 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/05/1430 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/05/1316 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/05/1217 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/05/122 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN SARGESON / 02/05/2012 |
24/04/1224 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOHN ROBERT SARGESON / 31/03/2012 |
24/04/1224 April 2012 | DIRECTOR APPOINTED JOHN ROBERT SARGESON |
22/06/1122 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/06/1028 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN SARGESON / 08/05/2010 |
30/04/1030 April 2010 | REGISTERED OFFICE CHANGED ON 30/04/2010 FROM UNIT 4 WHARRAM STREET NORTHUMBERLAND AVENUE HULLHU2 0JP |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/09/0817 September 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/08/0710 August 2007 | SECRETARY RESIGNED |
10/08/0710 August 2007 | NEW SECRETARY APPOINTED |
06/08/076 August 2007 | SECRETARY RESIGNED |
06/08/076 August 2007 | NEW SECRETARY APPOINTED |
06/08/076 August 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/05/0618 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/04/0428 April 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/05/0319 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | DIRECTOR RESIGNED |
13/03/0313 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
26/06/0226 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
31/05/0231 May 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
11/05/0111 May 2001 | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
21/03/0121 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
17/03/0117 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
24/05/0024 May 2000 | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS |
26/04/0026 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
13/05/9913 May 1999 | RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS |
22/02/9922 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
15/09/9815 September 1998 | NEW DIRECTOR APPOINTED |
05/05/985 May 1998 | RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS |
24/03/9824 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
10/07/9710 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
29/05/9729 May 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/05/9729 May 1997 | NEW DIRECTOR APPOINTED |
29/05/9729 May 1997 | NEW SECRETARY APPOINTED |
29/05/9729 May 1997 | DIRECTOR RESIGNED |
29/05/9729 May 1997 | RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS |
03/07/963 July 1996 | RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS |
28/02/9628 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
06/07/956 July 1995 | RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS |
07/03/957 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
28/06/9428 June 1994 | RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS |
12/03/9412 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
08/06/938 June 1993 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/06/938 June 1993 | RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS |
08/06/938 June 1993 | REGISTERED OFFICE CHANGED ON 08/06/93 FROM: UNIT X1 DRYPOOL WAY SOUTH ORBITAL PARK HULL NR HUMBERSIDE HU9 1NJ |
10/03/9310 March 1993 | PARTICULARS OF MORTGAGE/CHARGE |
26/02/9326 February 1993 | PARTICULARS OF MORTGAGE/CHARGE |
09/02/939 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
24/06/9224 June 1992 | REGISTERED OFFICE CHANGED ON 24/06/92 |
24/06/9224 June 1992 | RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS |
30/04/9230 April 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
08/04/928 April 1992 | NEW DIRECTOR APPOINTED |
14/10/9114 October 1991 | NEW DIRECTOR APPOINTED |
14/10/9114 October 1991 | REGISTERED OFFICE CHANGED ON 14/10/91 FROM: UNIT 14 WEST POINT TRADING PARK LIVERPOOL STREET HULL HU4 4UU |
08/10/918 October 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
08/08/918 August 1991 | NEW DIRECTOR APPOINTED |
20/05/9120 May 1991 | REGISTERED OFFICE CHANGED ON 20/05/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP |
20/05/9120 May 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/05/9120 May 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
08/05/918 May 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 ENGINEERING SUPPLIES (HUMBERSIDE) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- 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