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)
17 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 60,120
17 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 60,120
17 Jun 2016 SH10 Particulars of variation of rights attached to shares
26 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Mar 2016 AP01 Appointment of Mr Troy Denier Dennis as a director on 1 February 2016
08 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 60,102
01 Oct 2015 TM01 Termination of appointment of Michelle Petra Martin as a director on 25 March 2015
01 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 102
19 Dec 2014 MR01 Registration of charge 050367950002, created on 18 December 2014
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 23 October 2014
  • GBP 60,102
04 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Sep 2014 AP01 Appointment of Mr Roy Colin Oldershaw as a director on 12 August 2014
28 Feb 2014 AP01 Appointment of Mrs Michelle Petra Martin as a director
06 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 102
26 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2013 SH01 Statement of capital following an allotment of shares on 22 March 2013
  • GBP 102
12 Apr 2013 SH01 Statement of capital following an allotment of shares on 22 March 2013
  • GBP 102
11 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
01 May 2012 AD01 Registered office address changed from Unit 3 Bestwood Road Brookhill Industrial Estate Pinxton Nottinghamshire NG16 6NT on 1 May 2012
22 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
07 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011