SWIFT HOLDINGS (UK) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewChange of details for Swift Property (East Yorkshire) Limited as a person with significant control on 2024-05-30

View Document

23/06/2523 June 2025 NewAccounts for a small company made up to 2024-08-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

23/05/2423 May 2024 Cessation of Keith Brayshaw as a person with significant control on 2023-12-14

View Document

08/03/248 March 2024 Accounts for a small company made up to 2023-08-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

25/01/2325 January 2023 Accounts for a small company made up to 2022-08-31

View Document

28/07/2128 July 2021 Termination of appointment of Keith Brayshaw as a secretary on 2021-06-29

View Document

28/07/2128 July 2021 Appointment of Mr Timothy John South as a director on 2021-07-28

View Document

28/07/2128 July 2021 Termination of appointment of Keith Brayshaw as a director on 2021-06-29

View Document

21/07/2121 July 2021 Registered office address changed from Unit 20 Innovation Drive Newport Brough East Yorkshire HU15 2FW England to Unit 14 Innovation Drive Newport Brough East Yorkshire HU15 2FW on 2021-07-21

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

19/11/1819 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

08/03/178 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

12/05/1612 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

14/05/1514 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

20/02/1420 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

09/10/139 October 2013 AUDITOR'S RESIGNATION

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049565150005

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/05/1224 May 2012 SOLVENCY STATEMENT DATED 22/05/12

View Document

24/05/1224 May 2012 REDUCE ISSUED CAPITAL 22/05/2012

View Document

24/05/1224 May 2012 CAPITAL REDEMPTION RESERVE CANCELLED 22/05/2012

View Document

24/05/1224 May 2012 24/05/12 STATEMENT OF CAPITAL GBP 98575.00

View Document

24/05/1224 May 2012 STATEMENT BY DIRECTORS

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MUTLOW SMITH / 24/06/2011

View Document

15/05/1215 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/09/1113 September 2011 ADOPT ARTICLES 08/06/2011

View Document

14/05/1114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

14/05/1114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRAYSHAW / 30/04/2011

View Document

14/05/1114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MUTLOW SMITH / 30/04/2011

View Document

14/05/1114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD WHITE / 30/04/2011

View Document

03/03/113 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

01/10/101 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/10/101 October 2010 ADOPT ARTICLES 22/09/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD WHITE / 30/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 30 April 2009 with full list of shareholders

View Document

13/05/1013 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH BRAYSHAW / 30/04/2010

View Document

14/12/0914 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

27/05/0927 May 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/05/0927 May 2009 ADOPT ARTICLES 27/04/2009

View Document

05/05/095 May 2009 NC INC ALREADY ADJUSTED 30/03/09

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR GORDON BROWN

View Document

28/01/0928 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

22/10/0822 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/07/0818 July 2008 GBP IC 34139988/33139988 01/07/08 GBP SR 1000000@1=1000000

View Document

03/07/083 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

30/01/0830 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/07/0720 July 2007 £ IC 35139988/34139988 29/06/07 £ SR 1000000@1=1000000

View Document

18/05/0718 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

26/07/0626 July 2006 £ IC 36139988/35139988 30/06/06 £ SR 1000000@1=1000000

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 AUDITOR'S RESIGNATION

View Document

07/03/067 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 SHARES AGREEMENT OTC

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 £ NC 1000/36139988 18/02/04

View Document

08/03/048 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/048 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

08/03/048 March 2004 NC INC ALREADY ADJUSTED 18/02/04

View Document

08/03/048 March 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/08/04

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 COMPANY NAME CHANGED INHOCO 3007 LIMITED CERTIFICATE ISSUED ON 17/02/04

View Document

07/11/037 November 2003 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