- Company Overview for J.ALEX SWIFT LIMITED (00582072)
- Filing history for J.ALEX SWIFT LIMITED (00582072)
- People for J.ALEX SWIFT LIMITED (00582072)
- Charges for J.ALEX SWIFT LIMITED (00582072)
- More for J.ALEX SWIFT LIMITED (00582072)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
21 Apr 2023 | PSC02 | Notification of J.Alex Swift Holdings Limited as a person with significant control on 21 April 2023 | |
21 Apr 2023 | PSC07 | Cessation of Sheila Doreen Swift as a person with significant control on 22 November 2022 | |
21 Apr 2023 | PSC07 | Cessation of Neil Michael Swift as a person with significant control on 22 November 2022 | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Apr 2022 | AD02 | Register inspection address has been changed from C/O Nixon Mee Ltd Unit 9 Whitwick Business Park, Stenson Road Coalville Leicestershire LE67 4JP England to Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ | |
20 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
19 Apr 2022 | AD01 | Registered office address changed from Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ England to The Green Cross Street Hathern Loughborough Leicestershire LE12 5LB on 19 April 2022 | |
19 Apr 2022 | AD01 | Registered office address changed from The Green Hathern Loughborough Leicestershire LE12 5LB to Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ on 19 April 2022 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
12 Oct 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of Ivor Arthur Swift as a director on 27 August 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
21 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
21 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
08 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
|