SWIFT OPERATIONS (UK) LIMITED

Company Documents

DateDescription
15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

03/11/163 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

09/05/169 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/06/117 June 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN BIRD / 07/06/2011

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM TRINITY HOUSE FOXES PARADE, SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1PH

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/04/0726 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 COMPANY NAME CHANGED SWIFT PRINT & ENVELOPE CO. LTD CERTIFICATE ISSUED ON 25/11/03

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: G OFFICE CHANGED 20/05/03 C/OCONNOR WARIN TRINITY HOUSE, FOXES PARADE SEWARDSTONE ROAD WALTHAM ABBEY EN9 1PH

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 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