Advanced company searchLink opens in new window

SWIFT ENERGY UK LTD

Company number 08867685

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)
18 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
18 Feb 2016 AD01 Registered office address changed from C/O Reeves & Co Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to C/O C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 18 February 2016
11 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 3 July 2015
  • GBP 1,000
21 May 2015 MR01 Registration of charge 088676850001, created on 19 May 2015
19 May 2015 AA01 Current accounting period extended from 31 January 2015 to 30 June 2015
16 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
20 Jun 2014 AD01 Registered office address changed from C/O C/O Reeves & Co Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU England on 20 June 2014
18 Jun 2014 AP01 Appointment of Mr Henry Edgar Drake as a director
18 Jun 2014 AD01 Registered office address changed from Shipwrights Cottage Cottered Buntingford Herts SG9 9QN United Kingdom on 18 June 2014
16 Jun 2014 TM01 Termination of appointment of Aaron Playle as a director
11 Jun 2014 AP01 Appointment of Mr Nick Mason as a director
18 Feb 2014 CERTNM Company name changed swift energy LTD\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
29 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-29
  • GBP 2