Advanced company searchLink opens in new window

SWIFT LEISURE HOLDINGS LIMITED

Company number 10903221

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)
12 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
31 May 2024 AA Group of companies' accounts made up to 31 August 2023
06 Mar 2024 CH01 Director's details changed for Mr Peter Mutlow Smith on 6 March 2024
10 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
05 Jun 2023 AA Group of companies' accounts made up to 31 August 2022
12 May 2023 SH06 Cancellation of shares. Statement of capital on 13 April 2023
  • GBP 27,822.6656
12 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
11 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
01 Aug 2022 AP01 Appointment of Mr Timothy John South as a director on 29 July 2022
08 Mar 2022 PSC01 Notification of Peter Mutlow Smith as a person with significant control on 18 September 2020
17 Feb 2022 AAMD Amended group of companies' accounts made up to 31 August 2021
16 Dec 2021 AA Group of companies' accounts made up to 31 August 2021
03 Nov 2021 SH06 Cancellation of shares. Statement of capital on 6 September 2021
  • GBP 28,588.5910
03 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
13 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
28 Jul 2021 TM01 Termination of appointment of Keith Brayshaw as a director on 29 June 2021
18 Mar 2021 AA Group of companies' accounts made up to 31 August 2020
25 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 1 August 2019
28 Aug 2020 TM02 Termination of appointment of Richard Smeaton as a secretary on 18 August 2020
28 Aug 2020 TM01 Termination of appointment of Richard Paul Smeaton as a director on 18 August 2020
26 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 30,603.3738
13 Aug 2020 SH08 Change of share class name or designation
13 Aug 2020 MA Memorandum and Articles of Association
13 Aug 2020 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalisation of £4194.73 17/07/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association