THE SWIFT ORGANISATION LTD

Company Documents

DateDescription
17/04/2517 April 2025 Registered office address changed from Swift House, Unit 54 Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-04-17

View Document

17/04/2517 April 2025 Appointment of a voluntary liquidator

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Statement of affairs

View Document

19/02/2519 February 2025 Secretary's details changed for Mr Martin Richmond Lawson on 2025-02-17

View Document

19/02/2519 February 2025 Director's details changed for Mrs Catherine Mary Lawson on 2025-02-17

View Document

19/02/2519 February 2025 Director's details changed for Mr Martin Richmond Lawson on 2025-02-17

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/10/2430 October 2024 Previous accounting period extended from 2024-01-31 to 2024-07-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-10-26

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/04/2114 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/05/2027 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODRUFF

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/09/1827 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR JOHN HAROLD WOODRUFF

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM ARMCON BUSINESS PARK LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ

View Document

03/03/163 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/03/153 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM THE MCINNES PARTNERSHIP SUITE 1 MARPLE HOUSE 39 STOCKPORT ROAD MARPLE STOCKPORT SK6 6BD

View Document

12/03/1412 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1322 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM C/O THE MCINNES PARTNERSHIP 117 STOCKPORT ROAD MARPLE STOCKPORT CHESHIRE SK6 6AG UNITED KINGDOM

View Document

21/02/1321 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN RICHMOND LAWSON / 25/09/2012

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHMOND LAWSON / 25/09/2012

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY LAWSON / 25/09/2012

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/02/1227 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1025 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 24 DARLEY ROAD, HAZEL GROVE STOCKPORT CHESHIRE SK7 6EA

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY LAWSON / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHMOND LAWSON / 24/02/2010

View Document

16/11/0916 November 2009 COMPANY NAME CHANGED THE RESULTS ORGANISATION LTD CERTIFICATE ISSUED ON 16/11/09

View Document

30/10/0930 October 2009 CHANGE OF NAME 19/10/2009

View Document

10/10/0910 October 2009 CHANGE OF NAME 01/10/2009

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/11/077 November 2007 COMPANY NAME CHANGED CHILD'S PLAY BUSINESS CONSULTANT S LIMITED CERTIFICATE ISSUED ON 07/11/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 COMPANY NAME CHANGED MAD FOR CUSTOMERS LIMITED CERTIFICATE ISSUED ON 24/02/06

View Document

30/01/0630 January 2006 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