Advanced company searchLink opens in new window

SWIFT RESEARCH LIMITED

Company number 03151774

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)
09 Nov 2017 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6
07 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
27 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
23 Nov 2016 AA Accounts for a small company made up to 29 February 2016
01 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000
25 Aug 2015 AA Accounts for a small company made up to 28 February 2015
29 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000
08 Dec 2014 AA Accounts for a small company made up to 28 February 2014
08 Jul 2014 CH01 Director's details changed for Martin Donaldson Penfold on 20 June 2014
08 Jul 2014 CH01 Director's details changed for Mrs Kathleen Alexandra Penfold on 20 June 2014
08 Jul 2014 CH01 Director's details changed for Nicholas John Mellor on 20 June 2014
08 Jul 2014 CH01 Director's details changed for Alison Marie Flannery on 20 June 2014
08 Jul 2014 CH03 Secretary's details changed for Mrs Kathleen Alexandra Penfold on 20 June 2014
08 Jul 2014 TM01 Termination of appointment of Kathryn France as a director
28 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,000
26 Sep 2013 AA Accounts for a small company made up to 28 February 2013
01 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
25 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Sep 2012 AA Accounts for a small company made up to 29 February 2012
27 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
29 Nov 2011 AA Accounts for a small company made up to 28 February 2011
08 Mar 2011 CH01 Director's details changed for Kate Louise France on 8 March 2011
07 Mar 2011 AP01 Appointment of Kate Louise France as a director
01 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
01 Feb 2011 AD01 Registered office address changed from Concept House Sandbeck Way Wetherby West Yorkshire LS22 7DN on 1 February 2011