SWIFT OFFSHORE SERVICES LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

21/08/1921 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

29/11/1829 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 15 THE PENNINES FULWOOD PRESTON LANCASHIRE PR2 9GB

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

23/01/1823 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/04/1623 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

13/02/1613 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

15/03/1415 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

01/02/131 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILKINSON / 24/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP WILKINSON / 16/05/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/05/0525 May 2005 NC INC ALREADY ADJUSTED 22/04/05

View Document

25/05/0525 May 2005 NC INC ALREADY ADJUSTED 03/05/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

14/07/0314 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 COMPANY NAME CHANGED ECCLEWELL LTD CERTIFICATE ISSUED ON 06/04/03

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: 26 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 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


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