SWIFT MARKETING SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

01/11/221 November 2022 Registration of charge 023265860006, created on 2022-10-27

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/05/2112 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

21/04/2121 April 2021 PSC'S CHANGE OF PARTICULARS / INSIGNIA ASSETS LIMITED / 03/12/2018

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

14/04/2014 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023265860005

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

13/02/1913 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023265860004

View Document

13/02/1913 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023265860003

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNAH OSBORNE / 03/12/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PANKIW / 03/12/2018

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM SWIFT COURT 6 SCOTT DRIVE ALTRINCHAM CHESHIRE WA15 8AB

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MS SUZANNAH OSBORNE

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PANKIW / 01/05/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY OLA PANKIW

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR OLA PANKIW

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSIGNIA ASSETS LIMITED

View Document

19/01/1819 January 2018 CESSATION OF KOZACHKA LIMITED AS A PSC

View Document

17/01/1817 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1817 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/01/1817 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 470

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOZACHKA LIMITED

View Document

16/01/1816 January 2018 CESSATION OF STEPHEN PANKIW AS A PSC

View Document

16/01/1816 January 2018 CESSATION OF OLA PANKIW AS A PSC

View Document

15/01/1815 January 2018 AGREEMENT 02/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MRS OLA PANKIW / 02/01/2018

View Document

15/01/1815 January 2018 ADOPT ARTICLES 02/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/04/1625 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/05/157 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023265860003

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023265860004

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/05/1415 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/04/1326 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/05/122 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/05/1125 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED OLA PANKIW

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/04/1028 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PANKIW / 18/12/2009

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS OLA PANKIW / 18/12/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 COMPANY NAME CHANGED SWIFT BROCHURES LIMITED CERTIFICATE ISSUED ON 18/11/05

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 REGISTERED OFFICE CHANGED ON 04/02/04 FROM: BANK HOUSE WARWICK STREET PRESTWICH MANCHESTER M25 3HN

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: 121 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

08/06/988 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/988 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/9818 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

09/04/979 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACC. REF. DATE SHORTENED FROM 31/03/96 TO 31/10/95

View Document

13/04/9613 April 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/05/9410 May 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93

View Document

22/07/9322 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/07/9216 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/04/9214 April 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/11/918 November 1991 REGISTERED OFFICE CHANGED ON 08/11/91 FROM: 121 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH

View Document

01/11/911 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9121 August 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/12/90

View Document

13/12/9013 December 1990 COMPANY NAME CHANGED BOXING CLEVER LIMITED CERTIFICATE ISSUED ON 14/12/90

View Document

06/07/906 July 1990 REGISTERED OFFICE CHANGED ON 06/07/90 FROM: 10 ELM SQUARE WHITEFIELD MANCHESTER M25

View Document

06/07/906 July 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/12/8815 December 1988 SECRETARY RESIGNED

View Document

08/12/888 December 1988 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