Advanced company searchLink opens in new window

SWIFT INDUSTRIAL SUPPLIES LTD

Company number 06863317

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)
02 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
28 Sep 2022 AA Full accounts made up to 31 December 2021
12 Sep 2022 AD01 Registered office address changed from Corporate House Kings Road Industrial Estate Haslemere Surrey GU27 2QH to Vision House Bedford Road Petersfield GU32 3QB on 12 September 2022
04 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
25 Jan 2022 AD01 Registered office address changed from Venture Park Selborne Road Alton Hampshire GU34 3HL England to Corporate House Kings Road Industrial Estate Haslemere Surrey GU27 2QH on 25 January 2022
21 Jan 2022 AUD Auditor's resignation
26 Oct 2021 TM01 Termination of appointment of Paul David James as a director on 19 October 2021
26 Oct 2021 TM01 Termination of appointment of Vernon Mark James as a director on 19 October 2021
26 Oct 2021 TM02 Termination of appointment of Adrian Roy James as a secretary on 19 October 2021
26 Oct 2021 TM01 Termination of appointment of Adrian Roy James as a director on 19 October 2021
26 Oct 2021 AP01 Appointment of Mr Donovan James Prisgrove as a director on 19 October 2021
26 Oct 2021 AP01 Appointment of Mr Blake Hayden Prisgrove as a director on 19 October 2021
21 Oct 2021 CH01 Director's details changed for Mr Vernon Mark James on 21 October 2021
12 Oct 2021 AA Full accounts made up to 31 December 2020
13 Jul 2021 AD03 Register(s) moved to registered inspection location Wey Court West Union Road Farnham GU9 7PT
12 Jul 2021 AD02 Register inspection address has been changed to Wey Court West Union Road Farnham GU9 7PT
04 May 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
07 Jan 2021 AA Full accounts made up to 31 December 2019
09 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates