SWIFT MAINTENANCE SERVICES (1973) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

10/12/2410 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Change of details for Mr Christopher Birch as a person with significant control on 2021-05-10

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Change of share class name or designation

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

03/04/233 April 2023 Appointment of Mrs Rachel Mary Birch as a director on 2023-03-08

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2021-05-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-05-12 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 26/05/20 STATEMENT OF CAPITAL GBP 132

View Document

26/05/2026 May 2020 SOLVENCY STATEMENT DATED 11/05/20

View Document

26/05/2026 May 2020 REDUCE ISSUED CAPITAL 11/05/2020

View Document

26/05/2026 May 2020 STATEMENT BY DIRECTORS

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BIRCH / 01/06/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA ANNE BIRCH / 01/06/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN BIRCH / 01/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH SHAW

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BIRCH

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR KENNETH GRANT SHAW

View Document

30/03/1730 March 2017 23/02/17 STATEMENT OF CAPITAL GBP 3632

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 SAIL ADDRESS CHANGED FROM: C/O W H JONES & CO FIRS FLOOR 7 NEWLANDS COURT ATTWOOD ROAD BURNTWOOD STAFFORDSHIRE WS7 3GF ENGLAND

View Document

29/05/1329 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BIRCH / 29/04/2013

View Document

02/04/132 April 2013 27/05/12 STATEMENT OF CAPITAL GBP 132

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/06/1222 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/06/1222 June 2012 SAIL ADDRESS CREATED

View Document

22/06/1222 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 CURRSHO FROM 31/10/2012 TO 31/03/2012

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE JOHN BIRCH / 18/11/2011

View Document

17/06/1117 June 2011 26/05/11 STATEMENT OF CAPITAL GBP 99

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR TERENCE JOHN BIRCH

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MRS NORMA ANNE BIRCH

View Document

16/06/1116 June 2011 CURREXT FROM 31/05/2012 TO 31/10/2012

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR CHRISTOPHER BIRCH

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

26/05/1126 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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