SWIFT QUEST LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

04/12/244 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-02

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2022-03-03

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

15/10/1915 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/17

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/16

View Document

16/08/1616 August 2016 AUDITOR'S RESIGNATION

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

02/01/162 January 2016 CORPORATE DIRECTOR APPOINTED WHITBREAD DIRECTORS 1 LIMITED

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, SECRETARY DAREN LOWRY

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BARRATT

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL FAIRHURST

View Document

02/01/162 January 2016 CORPORATE SECRETARY APPOINTED WHITBREAD SECRETARIES LIMITED

View Document

02/01/162 January 2016 DIRECTOR APPOINTED DAREN CLIVE LOWRY

View Document

02/01/162 January 2016 CORPORATE DIRECTOR APPOINTED WHITBREAD DIRECTORS 2 LIMITED

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/15

View Document

05/08/155 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/14

View Document

16/07/1416 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

17/07/1317 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/12

View Document

20/07/1220 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/11

View Document

14/07/1114 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/10

View Document

27/07/1027 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 26/02/09

View Document

05/01/105 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/105 January 2010 ADOPT ARTICLES 17/12/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BARRATT / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM FAIRHURST / 01/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAREN CLIVE LOWRY / 01/10/2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY STUART WEEKS

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 01/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 02/03/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BG

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 03/03/05

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 25TH FLOOR CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9HX

View Document

16/12/0416 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 04/03/04

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: WHITBREAD HOUSE, PARK STREET WEST, LUTON BEDS LU1 3BG

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 COMPANY NAME CHANGED SWALLOW QUEST LIMITED CERTIFICATE ISSUED ON 11/09/03

View Document

15/08/0315 August 2003 FULL ACCOUNTS MADE UP TO 01/03/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 02/03/02

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 03/03/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 14/07/01; NO CHANGE OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 04/03/00

View Document

19/09/0019 September 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 01/03/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 14/07/00; NO CHANGE OF MEMBERS

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: THE BREWERY SUNDERLAND SR1 3AN

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

05/05/995 May 1999 COMPANY NAME CHANGED VAUX QUEST LIMITED CERTIFICATE ISSUED ON 06/05/99

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 S369(4) SHT NOTICE MEET 18/07/97

View Document

24/10/9724 October 1997 ADOPT MEM AND ARTS 18/07/97

View Document

23/10/9723 October 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98

View Document

20/10/9720 October 1997 COMPANY NAME CHANGED SWIFTMOVE LIMITED CERTIFICATE ISSUED ON 21/10/97

View Document

22/07/9722 July 1997 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 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