SWIFTLINE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewFull accounts made up to 2024-12-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Accounts for a medium company made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Amended accounts for a small company made up to 2022-12-31

View Document

14/07/2314 July 2023 Accounts for a small company made up to 2022-12-31

View Document

12/04/2312 April 2023 Change of details for Swiftline Building Services Group Limited as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Director's details changed for Kevin Mcloughlin on 2022-11-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 67 CLERKENWELL ROAD LONDON EC1R 5BL UNITED KINGDOM

View Document

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

View Accounts

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCLOUGHLIN / 31/05/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCLOUGHLIN / 31/05/2018

View Document

15/06/1815 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, SECRETARY PAUL MCLOUGHLIN

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

07/06/177 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 5 WELLESLEY COURT APSLEY WAY STAPLES CORNER LONDON NW2 7HF

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCLOUGHLIN / 21/04/2016

View Document

01/04/161 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/02/1618 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/11/1526 November 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

31/10/1531 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/09/1528 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCLOUGHLIN / 21/01/2014

View Document

21/01/1421 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES MCLOUGHLIN / 21/01/2014

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/04/1012 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCLOUGHLIN / 12/09/2007

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: MILLENNIUM HOUSE HUMBER ROAD STAPLES CORNER LONDON NW2 6DW

View Document

08/04/048 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: REILLY HOUSE EURO STORAGE WILLESDEN FREIGHT CENTRE CHANNEL GATE ROAD LONDON NW10 6TY

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

30/03/0130 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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