SWIFT PLUMBING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Cessation of Admar Madeira Telles as a person with significant control on 2024-07-01

View Document

22/07/2422 July 2024 Termination of appointment of Admar Madeira Telles as a director on 2024-07-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 CESSATION OF JANAINNA CHAVES DE MELO AS A PSC

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR ADMAR MADEIRA TELLES

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR JANAINNA DE MELO

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADMAR MADEIRA TELLES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/10/1827 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANAINNA CHAVES DE MELO

View Document

22/10/1822 October 2018 CESSATION OF PERYCLES CHAVES VIANA AS A PSC

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MRS JANAINNA CHAVES DE MELO

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR PERYCLES VIANA

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 31 ACTON LANE ACTON LANE LONDON NW10 8UX ENGLAND

View Document

07/12/177 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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