Advanced company searchLink opens in new window

SWIFT MIXER HIRE LIMITED

Company number 05726120

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)
05 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2024 AD02 Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF England to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
25 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 1 March 2017
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from The Washbrook Ebrington Chipping Chamden Gloucestershire GL55 6NW to The Washbrook Ebrington Chipping Campden Gloucestershire GL55 6NW on 10 March 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with updates
08 Apr 2019 PSC07 Cessation of Darryl Aylott as a person with significant control on 31 March 2018
08 Apr 2019 PSC04 Change of details for Paul Henry Chappell as a person with significant control on 8 April 2019
08 Apr 2019 PSC04 Change of details for Joan Ward Chappell as a person with significant control on 1 April 2018
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 25/02/2022.
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
29 Mar 2016 AD02 Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015