SWIFT PRECISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Change of details for Mr Roy Colin Oldershaw as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Change of details for Mr Nicolas Edward Smith as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Mr Nicolas Edward Smith on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Mr Roy Colin Oldershaw on 2025-03-05

View Document

05/03/255 March 2025 Change of details for Mr Roy Colin Oldershaw as a person with significant control on 2025-03-05

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/03/2119 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

26/07/1926 July 2019 26/03/19 STATEMENT OF CAPITAL GBP 122

View Document

26/07/1926 July 2019 26/03/19 STATEMENT OF CAPITAL GBP 122

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

06/11/186 November 2018 22/08/17 STATEMENT OF CAPITAL GBP 120

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050367950002

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY COLIN OLDERSHAW

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

18/10/1718 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 PREVEXT FROM 31/01/2017 TO 31/05/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS EDWARD SMITH / 07/07/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY COLIN OLDERSHAW / 07/07/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR TROY DENNIS

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

17/06/1617 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 60120

View Document

17/06/1617 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 60120

View Document

17/06/1617 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 60120

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR TROY DENIER DENNIS

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MARTIN

View Document

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050367950002

View Document

04/11/144 November 2014 23/10/14 STATEMENT OF CAPITAL GBP 60102

View Document

04/11/144 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR ROY COLIN OLDERSHAW

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MRS MICHELLE PETRA MARTIN

View Document

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/04/1312 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1312 April 2013 22/03/13 STATEMENT OF CAPITAL GBP 102

View Document

12/04/1312 April 2013 22/03/13 STATEMENT OF CAPITAL GBP 102

View Document

11/02/1311 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM UNIT 3 BESTWOOD ROAD BROOKHILL INDUSTRIAL ESTATE PINXTON NOTTINGHAMSHIRE NG16 6NT

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/03/105 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY NOMINEE COMPANY SECRETARIES LIMITED

View Document

01/09/081 September 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/09/064 September 2006 COMPANY NAME CHANGED SWIFT SHEETMETAL LIMITED CERTIFICATE ISSUED ON 04/09/06

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 61 SHERWOOD STREET, NEWTON, ALFRETON, DERBYSHIRE, DE55 5SE

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information