SWIFT SERVICES TN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewRegistered office address changed from 23 Devonshire Road Devonshire Road Bexhill-on-Sea TN40 1AH England to 13 Bedfordwell Rd Eastbourne East Sussex BN22 8XG on 2025-09-30

View Document

08/08/258 August 2025 Confirmation statement made on 2025-08-08 with updates

View Document

14/07/2514 July 2025 Cessation of Liam John Harvey as a person with significant control on 2025-07-07

View Document

14/07/2514 July 2025 Termination of appointment of Liam John Harvey as a director on 2025-07-07

View Document

20/06/2520 June 2025 Registered office address changed from 122 Pevensey Road Eastbourne BN22 8AE England to Devonshire Road Devonshire Road Bexhill-on-Sea TN40 1AH on 2025-06-20

View Document

20/06/2520 June 2025 Notification of Timothy George Cook as a person with significant control on 2025-06-18

View Document

20/06/2520 June 2025 Appointment of Mr Timothy George Cook as a director on 2025-06-18

View Document

20/06/2520 June 2025 Registered office address changed from Devonshire Road Devonshire Road Bexhill-on-Sea TN40 1AH England to 23 Devonshire Road Devonshire Road Bexhill-on-Sea TN40 1AH on 2025-06-20

View Document

27/04/2527 April 2025 Confirmation statement made on 2025-04-27 with updates

View Document

27/04/2527 April 2025 Director's details changed for Mr Liam John Harvey on 2025-04-18

View Document

27/04/2527 April 2025 Micro company accounts made up to 2024-06-30

View Document

26/02/2526 February 2025 Notification of Liam John Harvey as a person with significant control on 2025-01-03

View Document

23/01/2523 January 2025 Cessation of Reece Barry Southgate as a person with significant control on 2025-01-16

View Document

23/01/2523 January 2025 Termination of appointment of Reece Southgate as a director on 2025-01-16

View Document

08/01/258 January 2025 Certificate of change of name

View Document

03/01/253 January 2025 Appointment of Mr Liam John Harvey as a director on 2025-01-03

View Document

12/11/2412 November 2024 Change of details for Mr Reece Barry Southgate as a person with significant control on 2024-11-08

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

24/10/2424 October 2024 Cessation of Ervin Murati as a person with significant control on 2024-10-11

View Document

22/10/2422 October 2024 Termination of appointment of Ervin Murati as a director on 2024-10-11

View Document

22/10/2422 October 2024 Notification of Reece Barry Southgate as a person with significant control on 2024-10-11

View Document

02/10/242 October 2024 Appointment of Mr Reece Southgate as a director on 2024-09-18

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-05 with updates

View Document

24/09/2424 September 2024 Notification of Ervin Murati as a person with significant control on 2024-07-15

View Document

31/08/2431 August 2024 Cessation of Reece Barry Southgate as a person with significant control on 2024-05-28

View Document

31/08/2431 August 2024 Termination of appointment of Reece Barry Southgate as a director on 2024-05-28

View Document

31/08/2431 August 2024 Appointment of Mr Ervin Murati as a director on 2024-05-27

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Micro company accounts made up to 2023-06-30

View Document

20/05/2420 May 2024 Registered office address changed from 11 Greystone Court South Street Eastbourne BN21 4LP England to 122 Pevensey Road Eastbourne BN22 8AE on 2024-05-20

View Document

28/11/2328 November 2023 Director's details changed for Mr Reece Barry Southgate on 2023-11-28

View Document

28/11/2328 November 2023 Registered office address changed from 81 Skipper Way Little Paxton St. Neots PE19 6LT England to 11 Greystone Court South Street Eastbourne BN21 4LP on 2023-11-28

View Document

28/11/2328 November 2023 Change of details for Mr Reece Barry Southgate as a person with significant control on 2023-11-28

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

17/07/2317 July 2023 Change of details for Mr Reece Barry Southgate as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

14/07/2314 July 2023 Change of details for Mr Reece Barry Southgate as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Mr Reece Barry Southgate on 2023-07-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Notification of Reece Southgate as a person with significant control on 2022-05-01

View Document

19/06/2319 June 2023 Termination of appointment of Jodie Elizabeth Mason as a director on 2023-04-28

View Document

08/06/238 June 2023 Cessation of Jodie Elizabeth Mason as a person with significant control on 2023-04-28

View Document

07/06/237 June 2023 Appointment of Mr Reece Barry Southgate as a director on 2022-05-01

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/12/2216 December 2022 Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to 81 Skipper Way Little Paxton St. Neots PE19 6LT on 2022-12-16

View Document

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

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/12/2121 December 2021 Director's details changed for Mrs Jodie Elizabeth Mason on 2021-12-21

View Document

21/12/2121 December 2021 Change of details for Ms Jodie Mason as a person with significant control on 2021-12-21

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MS JODIE BENTON / 02/07/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JODIE BENTON / 02/07/2020

View Document

19/06/2019 June 2020 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