SWIFTPRINT (S.W.) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Micro company accounts made up to 2024-05-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/01/242 January 2024 Micro company accounts made up to 2023-05-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-05-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-05-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN ELIZABETH BASSETT

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HILL

View Document

07/08/187 August 2018 CESSATION OF JAMES EDWARD HILL AS A PSC

View Document

07/08/187 August 2018 CESSATION OF CAROL MARY HILL AS A PSC

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL HILL

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY CAROL HILL

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MRS LYNN ELIZABETH BASSETT

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/10/1528 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MARY HILL / 12/01/2015

View Document

12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROL MARY HILL / 12/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOPER BASSETT / 12/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD HILL / 12/01/2015

View Document

11/11/1411 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/12/134 December 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/11/1216 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD HILL / 22/10/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MARY HILL / 22/10/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOPER BASSETT / 22/10/2011

View Document

27/10/1127 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

05/04/115 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/11/1017 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/12/099 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/11/082 November 2008 RETURN MADE UP TO 22/10/08; NO CHANGE OF MEMBERS

View Document

02/11/082 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/05/03

View Document

21/01/0321 January 2003 RE-CLASS/NO VOTE RIGHTS 22/10/02

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

22/10/0222 October 2002 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