Advanced company searchLink opens in new window

SWIFT ENERGY GROUP LIMITED

Company number 09035782

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 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
20 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
30 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
07 Jun 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
28 Feb 2023 AA Accounts for a dormant company made up to 30 April 2022
18 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
31 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
16 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
07 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
15 Jun 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
30 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
16 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
18 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
23 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
29 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
10 Jul 2017 PSC01 Notification of Nick Stuart William Mason as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 12 May 2017 with updates
19 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
24 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
12 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
08 Oct 2015 AA01 Previous accounting period shortened from 31 May 2015 to 30 April 2015
22 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
22 Jun 2015 AD01 Registered office address changed from C/O Reeves & Co Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU England to C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 22 June 2015
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 AD01 Registered office address changed from Shipwrights Cottage Cottered Buntingford Herts SG9 9QN United Kingdom on 18 June 2014