SWIFT SERVICES (HEREFORD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

12/08/2412 August 2024 Termination of appointment of Victoria Louise Milsom as a secretary on 2024-02-13

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/06/244 June 2024 Change of details for Timothy Vincent Milsom as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Change of details for Heather Dawn Milsom as a person with significant control on 2024-06-04

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

20/07/2320 July 2023 Director's details changed for James Edward Milsom on 2023-07-20

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/12/2213 December 2022 Secretary's details changed for Victoria Louise Milsom on 2022-12-12

View Document

13/12/2213 December 2022 Change of details for Timothy Vincent Milsom as a person with significant control on 2022-12-12

View Document

13/12/2213 December 2022 Director's details changed for Timothy Vincent Milsom on 2022-12-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Change of details for Heather Dawn Milsom as a person with significant control on 2020-06-14

View Document

28/02/2228 February 2022 Notification of Timothy Vincent Milsom as a person with significant control on 2020-06-14

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

26/08/2026 August 2020 14/06/20 STATEMENT OF CAPITAL GBP 210

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 SECRETARY APPOINTED VICTORIA LOUISE MILSOM

View Document

28/07/2028 July 2020 CESSATION OF VINCENT MILSOM AS A PSC

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, SECRETARY HEATHER MILSOM

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED JAMES EDWARD MILSOM

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR VINCENT MILSOM

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / VINCENT MILSOM / 06/04/2016

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / HEATHER DAWN MILSOM / 06/04/2016

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/07/1424 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/07/1424 July 2014 SAIL ADDRESS CREATED

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/03/1412 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/1412 March 2014 26/02/14 STATEMENT OF CAPITAL GBP 110

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED HEATHER DAWN MILSOM

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED TIMOTHY VINCENT MILSOM

View Document

05/08/135 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

17/07/1217 July 2012 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