SWIFTWEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-03-27

View Document

27/03/2527 March 2025 Annual accounts for year ending 27 Mar 2025

View Accounts

11/02/2511 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-03-27

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-27

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-03-27

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-18 with updates

View Document

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

07/12/217 December 2021 Unaudited abridged accounts made up to 2021-03-27

View Document

27/11/2127 November 2021 Change of details for Mohammad Rafiq Nubeebuckus as a person with significant control on 2021-11-17

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

17/11/2117 November 2021 Director's details changed for Mohammad Rafiq Nubeebuckus on 2021-11-17

View Document

27/03/2127 March 2021 Annual accounts for year ending 27 Mar 2021

View Accounts

15/02/2115 February 2021 27/03/20 UNAUDITED ABRIDGED

View Document

28/07/2028 July 2020 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH GRACE NUBEEBUCKUS / 28/07/2020

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD RAFIQ NUBEEBUCKUS / 28/07/2020

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM LEANNE HOUSE 6 AVON CLOSE WEYMOUTH DORSET DT4 9UX UNITED KINGDOM

View Document

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

25/09/1925 September 2019 27/03/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

25/10/1825 October 2018 27/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP

View Document

27/03/1827 March 2018 Annual accounts for year ending 27 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

14/09/1714 September 2017 27/03/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 Annual accounts for year ending 27 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 27 March 2016

View Document

27/03/1627 March 2016 Annual accounts for year ending 27 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 27 March 2015

View Document

27/03/1527 March 2015 Annual accounts for year ending 27 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 27 March 2014

View Document

28/02/1428 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 27 March 2013

View Document

01/03/131 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 27 March 2012

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 27 March 2011

View Document

06/07/126 July 2012 CURRSHO FROM 12/10/2011 TO 27/03/2011

View Document

22/02/1222 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 12/10/10

View Document

06/10/116 October 2011 PREVSHO FROM 13/10/2010 TO 12/10/2010

View Document

11/07/1111 July 2011 PREVSHO FROM 14/10/2010 TO 13/10/2010

View Document

27/03/1127 March 2011 Annual accounts for year ending 27 Mar 2011

View Accounts

03/03/113 March 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

23/02/1123 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 ADOPT MEM AND ARTS 28/01/2011

View Document

02/02/112 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1014 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 14/10/09

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD RAFIQ NUBEEBUCKUS / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

08/12/098 December 2009 PREVEXT FROM 31/05/2009 TO 14/10/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/03/077 March 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/05/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/01/0630 January 2006 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACC. REF. DATE EXTENDED FROM 02/12/02 TO 31/12/02

View Document

28/02/0228 February 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 02/12/01

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/12/01

View Document

26/09/0126 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 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