SWIFT MAINTENANCE SERVICES (1973) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-02 with updates |
10/12/2410 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-02 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
03/07/233 July 2023 | Change of details for Mr Christopher Birch as a person with significant control on 2021-05-10 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-02 with updates |
17/04/2317 April 2023 | Memorandum and Articles of Association |
17/04/2317 April 2023 | Change of share class name or designation |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Resolutions |
03/04/233 April 2023 | Appointment of Mrs Rachel Mary Birch as a director on 2023-03-08 |
03/04/233 April 2023 | Statement of capital following an allotment of shares on 2021-05-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/12/222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Unaudited abridged accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-05-12 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | 26/05/20 STATEMENT OF CAPITAL GBP 132 |
26/05/2026 May 2020 | SOLVENCY STATEMENT DATED 11/05/20 |
26/05/2026 May 2020 | REDUCE ISSUED CAPITAL 11/05/2020 |
26/05/2026 May 2020 | STATEMENT BY DIRECTORS |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES |
18/07/1918 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
01/06/181 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BIRCH / 01/06/2018 |
01/06/181 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA ANNE BIRCH / 01/06/2018 |
01/06/181 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN BIRCH / 01/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | APPOINTMENT TERMINATED, DIRECTOR KENNETH SHAW |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BIRCH |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
30/03/1730 March 2017 | DIRECTOR APPOINTED MR KENNETH GRANT SHAW |
30/03/1730 March 2017 | 23/02/17 STATEMENT OF CAPITAL GBP 3632 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1427 May 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
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 |
29/05/1329 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
29/04/1329 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BIRCH / 29/04/2013 |
02/04/132 April 2013 | 27/05/12 STATEMENT OF CAPITAL GBP 132 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/10/124 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
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 |
22/06/1222 June 2012 | SAIL ADDRESS CREATED |
22/06/1222 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/03/1215 March 2012 | CURRSHO FROM 31/10/2012 TO 31/03/2012 |
18/11/1118 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE JOHN BIRCH / 18/11/2011 |
17/06/1117 June 2011 | 26/05/11 STATEMENT OF CAPITAL GBP 99 |
16/06/1116 June 2011 | DIRECTOR APPOINTED MR TERENCE JOHN BIRCH |
16/06/1116 June 2011 | DIRECTOR APPOINTED MRS NORMA ANNE BIRCH |
16/06/1116 June 2011 | CURREXT FROM 31/05/2012 TO 31/10/2012 |
16/06/1116 June 2011 | DIRECTOR APPOINTED MR CHRISTOPHER BIRCH |
27/05/1127 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
26/05/1126 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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