SWIFT TRANSPORT TRAINING (N.I.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Notification of Peter Burke as a person with significant control on 2024-10-24

View Document

09/04/259 April 2025 Appointment of Mr Peter Anthony Burke as a director on 2024-10-24

View Document

09/04/259 April 2025 Registered office address changed from 239 Head Road Annalong Newry Down BT34 4RJ Northern Ireland to 6-8 Melrose Street Belfast BT9 7DN on 2025-04-09

View Document

01/04/251 April 2025 Termination of appointment of Thomas Stuart Guist as a director on 2025-03-28

View Document

26/03/2526 March 2025 Cessation of Nicola Anne Guist as a person with significant control on 2024-11-24

View Document

26/03/2526 March 2025 Termination of appointment of Nicola Anne Guist as a secretary on 2025-02-11

View Document

26/03/2526 March 2025 Termination of appointment of Nicola Anne Guist as a director on 2025-02-11

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-31 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

28/10/2228 October 2022 Change of details for Mr Thomas Stuart Guist as a person with significant control on 2022-10-14

View Document

28/10/2228 October 2022 Change of details for Mrs Nicola Anne Guist as a person with significant control on 2022-10-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/12/1731 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ANNE GUIST / 31/10/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STUART GUIST / 31/10/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ANNE GUIST / 31/10/2017

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS STUART GUIST

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE GUIST / 31/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STUART GUIST / 31/10/2009

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA ANNE GUIST / 31/10/2009

View Document

17/02/0917 February 2009 31/03/08 ANNUAL ACCTS

View Document

12/11/0812 November 2008 31/10/08 ANNUAL RETURN SHUTTLE

View Document

10/02/0810 February 2008 31/03/07 ANNUAL ACCTS

View Document

26/11/0726 November 2007 31/10/07

View Document

15/01/0715 January 2007 31/03/06 ANNUAL ACCTS

View Document

27/10/0627 October 2006 31/10/06 ANNUAL RETURN SHUTTLE

View Document

06/11/056 November 2005 31/10/05 ANNUAL RETURN SHUTTLE

View Document

07/10/057 October 2005 31/03/05 ANNUAL ACCTS

View Document

04/02/054 February 2005 31/03/04 ANNUAL ACCTS

View Document

10/11/0410 November 2004 31/10/04 ANNUAL RETURN SHUTTLE

View Document

22/01/0422 January 2004 31/03/03 ANNUAL ACCTS

View Document

12/11/0312 November 2003 31/10/03 ANNUAL RETURN SHUTTLE

View Document

23/01/0323 January 2003 31/03/02 ANNUAL ACCTS

View Document

24/10/0224 October 2002 31/10/02 ANNUAL RETURN SHUTTLE

View Document

09/11/019 November 2001 31/03/01 ANNUAL ACCTS

View Document

02/11/012 November 2001 31/10/01 ANNUAL RETURN SHUTTLE

View Document

05/02/015 February 2001 31/03/00 ANNUAL ACCTS

View Document

25/10/0025 October 2000 31/10/00 ANNUAL RETURN SHUTTLE

View Document

22/01/0022 January 2000 31/03/99 ANNUAL ACCTS

View Document

12/11/9912 November 1999 31/10/99 ANNUAL RETURN SHUTTLE

View Document

26/01/9926 January 1999 31/03/98 ANNUAL ACCTS

View Document

22/10/9822 October 1998 31/10/98 ANNUAL RETURN SHUTTLE

View Document

24/06/9824 June 1998 CHANGE OF ARD

View Document

08/04/988 April 1998 30/06/97 ANNUAL ACCTS

View Document

29/10/9729 October 1997 31/10/97 ANNUAL RETURN SHUTTLE

View Document

16/04/9716 April 1997 30/06/96 ANNUAL ACCTS

View Document

16/01/9716 January 1997 31/10/96 ANNUAL RETURN SHUTTLE

View Document

21/04/9621 April 1996 30/06/95 ANNUAL ACCTS

View Document

28/11/9528 November 1995 31/10/95 ANNUAL RETURN SHUTTLE

View Document

24/08/9524 August 1995 31/10/94 ANNUAL ACCTS

View Document

04/08/954 August 1995 NOTICE OF INTS OUTSIDE UK

View Document

19/05/9519 May 1995 CHANGE OF ARD DURING ARP

View Document

27/10/9427 October 1994 01/11/94 ANNUAL RETURN SHUTTLE

View Document

13/05/9413 May 1994 01/11/93 ANNUAL RETURN SHUTTLE

View Document

13/05/9413 May 1994 CHANGE IN SIT REG ADD

View Document

28/02/9428 February 1994 31/10/93 ANNUAL ACCTS

View Document

03/09/933 September 1993 31/10/92 ANNUAL ACCTS

View Document

07/12/927 December 1992 01/11/92 ANNUAL RETURN FORM

View Document

30/01/9230 January 1992 CHANGE IN SIT REG ADD

View Document

30/01/9230 January 1992 UPDATED MEM AND ARTS

View Document

30/01/9230 January 1992 CHANGE OF DIRS/SEC

View Document

30/01/9230 January 1992 CHANGE OF DIRS/SEC

View Document

23/01/9223 January 1992 SPECIAL/EXTRA RESOLUTION

View Document

15/01/9215 January 1992 RESOLUTION TO CHANGE NAME

View Document

14/10/9114 October 1991 MEMORANDUM

View Document

14/10/9114 October 1991 DECLN COMPLNCE REG NEW CO

View Document

14/10/9114 October 1991 PARS RE DIRS/SIT REG OFF

View Document

14/10/9114 October 1991 ARTICLES

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