SWIFT TYRE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
17/05/2417 May 2024 | Unaudited abridged accounts made up to 2024-03-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/10/2311 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/12/222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-20 with no updates |
08/12/218 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/03/1426 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
18/03/1418 March 2014 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 16 DUKES WOOD DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7LR ENGLAND |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/10/134 October 2013 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 7 SHEPHERDS FOLD HOLMER GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6XZ ENGLAND |
12/04/1312 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/11/103 November 2010 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM BAY LODGE 36 HAREFIELD ROAD UXBRIDGE MIDDLESEX UB8 1PH |
16/04/1016 April 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
13/04/1013 April 2010 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 35 BELMONT ROAD UXBRIDGE MIDDLESEX UB8 1RH |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROY GRIGGS / 15/10/2009 |
15/10/0915 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE GRIGGS / 15/10/2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/04/0816 April 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 35-37 BELMONT ROAD UXBRIDGE MIDDLESEX UB8 1RH |
10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/05/064 May 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/04/0414 April 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
04/04/034 April 2003 | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
04/04/024 April 2002 | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS |
21/03/0221 March 2002 | REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 26 WOOD END GREEN ROAD HAYES MIDDLESEX UB3 2SH |
09/01/029 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
15/06/0115 June 2001 | SECRETARY'S PARTICULARS CHANGED |
15/06/0115 June 2001 | DIRECTOR'S PARTICULARS CHANGED |
20/04/0120 April 2001 | SECRETARY RESIGNED |
20/04/0120 April 2001 | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS |
20/04/0120 April 2001 | NEW SECRETARY APPOINTED |
12/01/0112 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
13/04/0013 April 2000 | RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS |
10/12/9910 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
01/04/991 April 1999 | RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS |
24/01/9924 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
28/04/9828 April 1998 | RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS |
25/04/9725 April 1997 | NEW DIRECTOR APPOINTED |
18/04/9718 April 1997 | SECRETARY RESIGNED |
18/04/9718 April 1997 | DIRECTOR RESIGNED |
18/04/9718 April 1997 | NEW SECRETARY APPOINTED |
20/03/9720 March 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/03/9720 March 1997 | Incorporation |
More Company Information
Recently Viewed
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