- Company Overview for SWIFTPOOL SERVICES LIMITED (03857298)
- Filing history for SWIFTPOOL SERVICES LIMITED (03857298)
- People for SWIFTPOOL SERVICES LIMITED (03857298)
- More for SWIFTPOOL SERVICES LIMITED (03857298)
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) |
---|---|---|---|
11 Feb 2025 | AP01 | Appointment of Miss Chloe Louise Witham as a director on 1 February 2025 | |
26 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
30 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
19 Apr 2023 | AA | Micro company accounts made up to 31 October 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
21 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
11 Oct 2019 | AD01 | Registered office address changed from Unit 4-6 the Kingfishers Hodgson Way Wickford Essex SS11 8YN England to Unit 4 the Kingfishers Hodgson Way Wickford Essex SS11 8YN on 11 October 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
14 May 2019 | AD01 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to Unit 4-6 the Kingfishers Hodgson Way Wickford Essex SS11 8YN on 14 May 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
09 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
27 Sep 2017 | PSC04 | Change of details for Mr James Henry George Witham as a person with significant control on 6 April 2016 | |
18 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|