SWIFT INVESTMENTS (REAL ESTATES) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

02/06/252 June 2025 Termination of appointment of Henry Simon Naylor as a director on 2025-06-02

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-04-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

20/10/2320 October 2023 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

29/09/2329 September 2023 Registered office address changed from C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX United Kingdom to 17 West Park First Floor Harrogate HG1 1BJ on 2023-09-29

View Document

24/07/2324 July 2023 Registration of charge 060358350013, created on 2023-07-24

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

09/02/239 February 2023 Registration of charge 060358350012, created on 2023-01-20

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

01/03/201 March 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 060358350009

View Document

26/11/1926 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 10 MERCURY QUAYS ASHLEY LANE SHIPLEY BD17 7DB ENGLAND

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR THOMAS IAIN ALBERT NAYLOR

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR HENRY SIMON NAYLOR

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR JAMES DAVID NAYLOR

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060358350011

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY NAYLOR

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES NAYLOR

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS NAYLOR

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS IAIN ALBERT NAYLOR / 20/02/2018

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY SIMON NAYLOR / 20/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID NAYLOR / 16/02/2018

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID NAYLOR / 20/02/2018

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY JAMES NAYLOR

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID NAYLOR / 22/12/2017

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NAYLOR / 22/12/2017

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060358350010

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060358350009

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 8A CHURCH LANE, PUDSEY LEEDS WEST YORKSHIRE LS28 7BD

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/03/144 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY SIMON NAYLOR / 01/11/2013

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID NAYLOR / 01/11/2013

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS IAIN ALBERT NAYLOR / 01/11/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/03/135 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR HENRY SIMON NAYLOR

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID NAYLOR / 02/08/2011

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR THOMAS IAIN ALBERT NAYLOR

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR JAMES DAVID NAYLOR

View Document

22/07/1122 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/11/1013 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/09/106 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 RETURN MADE UP TO 10/07/08; NO CHANGE OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/12/0727 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0720 April 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/04/07

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 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