SWIFT PEST CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

20/03/2420 March 2024 Change of details for Mr Martin Charles Self as a person with significant control on 2021-02-01

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

20/02/1820 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/01/2017

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

14/01/1814 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES SELF / 14/01/2018

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/04/178 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/178 April 2017 COMPANY NAME CHANGED PEST MAN LIMITED CERTIFICATE ISSUED ON 08/04/17

View Document

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

View Accounts

27/03/1727 March 2017 CHANGE OF NAME 15/03/2017

View Document

27/03/1727 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 19 LLWYN MENLLI RUTHIN DENBIGHSHIRE LL15 1RG

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

25/11/1625 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

15/01/1615 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR LORNA SCALES

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY SCALES

View Document

15/01/1615 January 2016 SECRETARY APPOINTED MRS SUSAN SELF

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, SECRETARY LORNA SCALES

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA SHEILA MILLS / 07/01/2016

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY LORNA SCALES

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR LORNA SCALES

View Document

11/01/1611 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MS LORNA SHEILA MILLS / 07/01/2016

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY SCALES

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM TYN Y RHYD, TREGEIRIOG LLANGOLLEN WREXHAM LL20 7LA

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR MARTIN CHARLES SELF

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MS LORNA SHEILA MILLS

View Document

10/02/1510 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/02/147 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/01/139 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/01/1231 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/01/1125 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/01/1020 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0816 October 2008 CURRSHO FROM 31/03/2009 TO 31/10/2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

03/01/073 January 2007 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