SWIFT SCAFFOLD (MIDLANDS) LTD

Company Documents

DateDescription
12/05/2512 May 2025 Notice of move from Administration to Dissolution

View Document

08/01/258 January 2025 Administrator's progress report

View Document

18/11/2418 November 2024 Notice of extension of period of Administration

View Document

03/06/243 June 2024 Administrator's progress report

View Document

30/01/2430 January 2024 Notice of deemed approval of proposals

View Document

03/01/243 January 2024 Statement of administrator's proposal

View Document

06/12/236 December 2023 Registered office address changed from Ground Floor Suite 1 Woodgate Stables Crawley Lane Kings Bromley Staffordshire DE13 7JF United Kingdom to Ashcroft House Meridian Business Park Leicester Leicestershire LE19 1WL on 2023-12-06

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

24/11/2324 November 2023 Appointment of an administrator

View Document

30/01/2330 January 2023 Secretary's details changed for Mr Graham John Ridler on 2023-01-30

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-15 with updates

View Document

28/09/2228 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

14/09/2214 September 2022 Termination of appointment of Guy Jeremy Peregrine Bartlett as a director on 2022-09-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

18/11/2118 November 2021 Notification of Swift Scaffold (Holdings) Limited as a person with significant control on 2021-11-15

View Document

18/11/2118 November 2021 Cessation of Terence Gormley as a person with significant control on 2021-11-15

View Document

18/11/2118 November 2021 Cessation of Sean Andrew Mcdaid as a person with significant control on 2021-11-15

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/01/2131 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES

View Document

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

View Accounts

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR TERENCE GORMLEY / 22/06/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GORMLEY / 22/06/2020

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN MCDAID

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR GUY JEREMY PEREGRINE BARTLETT

View Document

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

View Accounts

20/12/1920 December 2019 SECRETARY APPOINTED MR GRAHAM JOHN RIDLER

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY GUY BARTLETT

View Document

10/12/1910 December 2019 31/12/18 UNAUDITED ABRIDGED

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANDREW MCDAID / 22/11/2019

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN ANDREW MCDAID / 22/11/2019

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

29/11/1829 November 2018 CESSATION OF SWIFT SCAFFOLD (HOLDINGS) LIMITED AS A PSC

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN ANDREW MCDAID

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE GORMLEY

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR TERENCE GORMLEY

View Document

28/11/1728 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074402260001

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR SEAN ANDREW MCDAID

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE DAVIS

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS

View Document

28/11/1728 November 2017 SECRETARY APPOINTED MR GUY JEREMY PEREGRINE BARTLETT

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM LEAVESLEY'S CONTAINERS LICHFIELD ROAD BRANSTON BURTON-ON-TRENT STAFFORDSHIRE DE14 3HD

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM DAVIS / 14/11/2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DAVIS / 14/11/2014

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 3 CHARNWOOD STREET DERBY DERBYS DE1 2GY UNITED KINGDOM

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MRS MICHELLE DAVIS

View Document

19/11/1219 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

18/11/1018 November 2010 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

15/11/1015 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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