Advanced company searchLink opens in new window

SWIFT DEVELOPMENTS LIMITED

Company number 04122631

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)
13 Dec 2018 PSC02 Notification of Swift Brickwork Contrsctors Limited as a person with significant control on 13 December 2018
13 Dec 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
16 Nov 2018 AA Accounts for a dormant company made up to 31 May 2018
03 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
22 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
31 Jan 2017 AA Total exemption full accounts made up to 31 May 2016
13 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
03 Aug 2016 CH01 Director's details changed for Michael Walsh on 8 December 2015
03 Aug 2016 CH01 Director's details changed for Neil Anthony Moye on 8 December 2015
03 Aug 2016 CH03 Secretary's details changed for Michael Walsh on 8 December 2015
25 Feb 2016 AA Total exemption full accounts made up to 31 May 2015
23 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
23 Dec 2015 CH01 Director's details changed for Neil Anthony Moye on 27 February 2015
06 Mar 2015 AA Full accounts made up to 31 May 2014
09 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
02 Oct 2014 MR04 Satisfaction of charge 13 in full
28 Aug 2014 MR04 Satisfaction of charge 19 in full
04 Mar 2014 AA Full accounts made up to 31 May 2013
16 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
04 Mar 2013 AA Full accounts made up to 31 May 2012
18 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16