Advanced company searchLink opens in new window

J.ALEX SWIFT LIMITED

Company number 00582072

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000