Advanced company searchLink opens in new window

SWIFT ACQUISITIONS LIMITED

Company number 08008628

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)
23 Jul 2020 MR01 Registration of charge 080086280002, created on 17 July 2020
23 Jul 2020 MR01 Registration of charge 080086280003, created on 17 July 2020
07 May 2020 AA Group of companies' accounts made up to 31 August 2019
04 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
30 May 2019 AA Group of companies' accounts made up to 31 August 2018
08 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
10 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
10 May 2018 TM01 Termination of appointment of Keith Brayshaw as a director on 12 March 2018
10 May 2018 TM01 Termination of appointment of Guy James Mutlow Smith as a director on 12 March 2018
10 May 2018 TM01 Termination of appointment of Peter Mutlow Smith as a director on 12 March 2018
25 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2018 MR04 Satisfaction of charge 1 in full
16 Apr 2018 PSC02 Notification of Swift Leisure Holdings Limited as a person with significant control on 12 March 2018
16 Apr 2018 PSC07 Cessation of Keith Brayshaw as a person with significant control on 12 March 2018
16 Apr 2018 PSC07 Cessation of Peter Mutlow Smith as a person with significant control on 12 March 2018
19 Mar 2018 AA Group of companies' accounts made up to 31 August 2017
12 Jan 2018 SH06 Cancellation of shares. Statement of capital on 27 March 2017
  • GBP 854,232.0000
06 Dec 2017 SH03 Purchase of own shares.
08 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
28 Mar 2017 AA Group of companies' accounts made up to 31 August 2016
27 Jun 2016 AP01 Appointment of Mr Richard Paul Smeaton as a director on 23 June 2016
27 Jun 2016 AP03 Appointment of Mr Richard Paul Smeaton as a secretary on 23 June 2016
27 Jun 2016 TM02 Termination of appointment of Keith Brayshaw as a secretary on 23 June 2016
12 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 955,232
24 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association