Advanced company searchLink opens in new window

SWIFT PRECISION LIMITED

Company number 05036795

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)
06 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
09 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
09 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
26 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 122
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 122
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
06 Nov 2018 SH02 Statement of capital on 22 August 2017
  • GBP 120
06 Sep 2018 MR04 Satisfaction of charge 050367950002 in full
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
06 Feb 2018 PSC01 Notification of Roy Colin Oldershaw as a person with significant control on 10 February 2017
18 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
18 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 May 2017
07 Jul 2017 CH01 Director's details changed for Mr Roy Colin Oldershaw on 7 July 2017
07 Jul 2017 CH01 Director's details changed for Mr Nicolas Edward Smith on 7 July 2017
24 Feb 2017 TM01 Termination of appointment of Troy Denier Dennis as a director on 23 December 2016
20 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
17 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 60,120