SWIFT MOTOR SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2023-12-16 with updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Director's details changed for Major (Retd) Mbe Td Jack Stuart Strachan on 2023-04-05

View Document

19/05/2319 May 2023 Director's details changed for Glen Jack Strachan on 2023-04-05

View Document

19/05/2319 May 2023 Registered office address changed from Unit 22 Hambridge Trading Estate Willowbrook Road Worthing West Sussex BN14 8NA to Unit 3 Ingworth Road Poole BH12 1JY on 2023-05-19

View Document

04/04/234 April 2023 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Unit 22 Hambridge Trading Estate Willowbrook Road Worthing West Sussex BN14 8NA on 2023-04-04

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/12/1522 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

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

View Document

09/01/159 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 SECRETARY APPOINTED MR BOYD STUART STRACHAN

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

31/12/1331 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM CLOVELLY HOUSE CLOVELLY AVENUE FELPHAM BOGNOR REGIS WEST SUSSEX PO22 8QN

View Document

19/12/1219 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

31/01/1231 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR JACK STUART STRACHAN / 30/11/2011

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY BOYD STRACHAN

View Document

01/02/111 February 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/107 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR JACK STUART STRACHAN / 21/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN JACK STRACHAN / 21/12/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACK STRACHAN / 01/12/2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 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