Advanced company searchLink opens in new window

SWIFT AUTOMATION LIMITED

Company number 06852851

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)
09 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
04 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
14 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
02 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
09 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
24 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
18 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
29 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
04 May 2017 CS01 Confirmation statement made on 19 March 2017 with updates
28 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
28 Jan 2016 AD01 Registered office address changed from Sterling House Wavell Drive, Rosehill Carlisle Cumbria CA1 2SA to Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA on 28 January 2016
10 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
16 Mar 2015 CH01 Director's details changed for Mr Malcolm Bird on 1 April 2014
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Aug 2014 AD01 Registered office address changed from St Christoph Warwick Bridge Carlisle CA4 8RJ to Sterling House Wavell Drive, Rosehill Carlisle Cumbria CA1 2SA on 1 August 2014
28 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1