Advanced company searchLink opens in new window

SWIFTAIR MAINTENANCE LIMITED

Company number 06339715

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)
02 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Oct 2014 MR01 Registration of charge 063397150001, created on 10 October 2014
05 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
04 Sep 2014 AD01 Registered office address changed from C/O Mark Davies Leicester Airport Gartree Road Leicester Leics LE2 2FG United Kingdom to Swiftair Maintenance Ltd Leicester Airport Gartee Road Leicester LE2 2FG on 4 September 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
25 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
29 Aug 2012 CH03 Secretary's details changed for Sandra Louise Davies on 29 August 2012
29 Aug 2012 CH01 Director's details changed for Lynne Caroline Booth on 29 August 2012
29 Aug 2012 CH01 Director's details changed for Andrew Nicholas Booth on 29 August 2012
24 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
20 May 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Feb 2011 CH03 Secretary's details changed for Sandra Louise Davies on 25 January 2011
01 Feb 2011 CH01 Director's details changed for Sandra Louise Davies on 26 January 2011
01 Feb 2011 CH01 Director's details changed for Robert Mark Davies on 26 January 2011
01 Feb 2011 CH01 Director's details changed for Lynne Caroline Booth on 1 February 2011
01 Feb 2011 CH01 Director's details changed for Andrew Nicholas Booth on 1 February 2011
01 Feb 2011 CH03 Secretary's details changed for Sandra Louise Davies on 26 January 2011
27 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Lynne Caroline Booth on 10 August 2010
27 Aug 2010 CH01 Director's details changed for Sandra Louise Davies on 10 August 2010
27 Aug 2010 CH01 Director's details changed for Andrew Nicholas Booth on 10 August 2010
27 Aug 2010 AD01 Registered office address changed from Leicester Airport Gartree Road Leicester LE2 2FC on 27 August 2010