- Company Overview for SWIFT-CUT AUTOMATION LIMITED (07652903)
- Filing history for SWIFT-CUT AUTOMATION LIMITED (07652903)
- People for SWIFT-CUT AUTOMATION LIMITED (07652903)
- Charges for SWIFT-CUT AUTOMATION LIMITED (07652903)
- More for SWIFT-CUT AUTOMATION LIMITED (07652903)
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 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
10 Apr 2019 | AD01 | Registered office address changed from Unit 4, Lancaster Park Newborough Road Needwood Burton-on-Trent DE13 9PD United Kingdom to 1 Lancaster Park Newborough Road Needwood Burton-on-Trent DE13 9PD on 10 April 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from 1 Lancaster Park Newborough Road Needwood Burton-on-Trent DE13 9PD England to Unit 4, Lancaster Park Newborough Road Needwood Burton-on-Trent DE13 9PD on 9 April 2019 | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
06 Jun 2018 | PSC04 | Change of details for Mr Derek Frederick Davies as a person with significant control on 6 September 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
06 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Feb 2017 | AD01 | Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE to 1 Lancaster Park Newborough Road Needwood Burton-on-Trent DE13 9PD on 1 February 2017 | |
19 Jul 2016 | MR01 | Registration of charge 076529030002, created on 18 July 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
19 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 31 May 2015
Statement of capital on 2015-06-02
|
|
01 Jun 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
11 Jan 2014 | MR01 | Registration of charge 076529030001 | |
16 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 1 December 2013
|
|
16 Dec 2013 | AP01 | Appointment of Mr Neil Richard Smith as a director |