SWIFT GAS SERVICES (YORKSHIRE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewPrevious accounting period shortened from 2024-09-25 to 2024-09-24

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2023-09-30

View Document

25/09/2425 September 2024 Current accounting period shortened from 2023-09-26 to 2023-09-25

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

26/06/2426 June 2024 Previous accounting period shortened from 2023-09-27 to 2023-09-26

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/09/2327 September 2023 Current accounting period shortened from 2022-09-28 to 2022-09-27

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

08/07/218 July 2021 Director's details changed for Mr Andrew Philip Swift on 2021-07-08

View Document

08/07/218 July 2021 Change of details for Mr Andrew Philip Swift as a person with significant control on 2021-07-08

View Document

08/07/218 July 2021 Change of details for Mr Daniel Andrew Swift as a person with significant control on 2021-07-08

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

08/07/218 July 2021 Secretary's details changed for Jayne Walker on 2021-07-08

View Document

23/06/2123 June 2021 Previous accounting period shortened from 2020-10-01 to 2020-09-30

View Document

22/06/2122 June 2021 Previous accounting period extended from 2020-09-23 to 2020-10-01

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

24/06/1924 June 2019 PREVSHO FROM 25/09/2018 TO 24/09/2018

View Document

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

View Accounts

25/09/1825 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

25/06/1825 June 2018 PREVSHO FROM 26/09/2017 TO 25/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/09/1720 September 2017 SHARES DIVBIDED 30/06/2016

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PHILIP SWIFT

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ANDREW SWIFT

View Document

26/06/1726 June 2017 PREVSHO FROM 27/09/2016 TO 26/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/07/1622 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 PREVSHO FROM 28/09/2015 TO 27/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

23/07/1523 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 PREVSHO FROM 29/09/2014 TO 28/09/2014

View Document

06/11/146 November 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 34 TIVYDALE CLOSE CAWTHORNE BARNSLEY S YORKS S75 4ET

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

24/06/1424 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

08/10/138 October 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/08/109 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/07/0818 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 34 TIVY DALE CLOSE, CAWTHORNE BARNSLEY SOUTH YORKSHIRE S75 4ET

View Document

04/09/074 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 2 ST THOMAS ROAD REDBROOK BARNSLEY SOUTH YORKSHIRE S75 1HW

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/074 September 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 2 ST. THOMAS ROAD, REDBROOK BARNSLEY SOUTH YORKSHIRE S75 1HW

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0623 October 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 29 SAINT JULIENS WAY CAWTHORNE BARNSLEY SOUTH YORKSHIRE S75 4ES

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 RETURN MADE UP TO 25/06/04; NO CHANGE OF MEMBERS

View Document

11/06/0411 June 2004 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/01/0427 January 2004 FIRST GAZETTE

View Document

14/08/0314 August 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

25/06/0225 June 2002 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