Advanced company searchLink opens in new window

SWIFT TECHNICAL (EUROPE) LIMITED

Company number 04641693

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)
28 Jan 2016 MR01 Registration of charge 046416930010, created on 20 January 2016
28 Jan 2016 MR01 Registration of charge 046416930011, created on 20 January 2016
26 Jan 2016 MR01 Registration of charge 046416930007, created on 20 January 2016
26 Jan 2016 MR01 Registration of charge 046416930008, created on 20 January 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
19 Aug 2015 AP01 Appointment of Ms Janette Bates Marx as a director on 17 August 2015
08 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
28 Oct 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
23 Nov 2013 MR04 Satisfaction of charge 2 in full
18 Nov 2013 MR01 Registration of charge 046416930006
08 Nov 2013 MR01 Registration of charge 046416930005
08 Nov 2013 MR01 Registration of charge 046416930004
30 Sep 2013 AA Full accounts made up to 31 December 2012
06 Aug 2013 CH01 Director's details changed for Mr Jonathan Hugh Tobias Read on 29 July 2013
06 Aug 2013 CH01 Director's details changed for Mr James Graham Dymott on 29 July 2013
10 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
04 Jun 2013 MR04 Satisfaction of charge 3 in full
09 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 3
20 Aug 2012 AA Full accounts made up to 31 December 2011
31 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
02 May 2012 AP01 Appointment of Mr James Allen as a director
31 Oct 2011 AA01 Current accounting period extended from 29 December 2011 to 31 December 2011
19 Sep 2011 AA Full accounts made up to 29 December 2010
31 Aug 2011 TM01 Termination of appointment of Andrew Pordage as a director