Advanced company searchLink opens in new window

SWIFT-CUT AUTOMATION LIMITED

Company number 07652903

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)
03 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
26 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with updates
10 Apr 2019 AD01 Registered office address changed from Unit 4, Lancaster Park Newborough Road Needwood Burton-on-Trent DE13 9PD United Kingdom to 1 Lancaster Park Newborough Road Needwood Burton-on-Trent DE13 9PD on 10 April 2019
09 Apr 2019 AD01 Registered office address changed from 1 Lancaster Park Newborough Road Needwood Burton-on-Trent DE13 9PD England to Unit 4, Lancaster Park Newborough Road Needwood Burton-on-Trent DE13 9PD on 9 April 2019
27 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
06 Jun 2018 PSC04 Change of details for Mr Derek Frederick Davies as a person with significant control on 6 September 2017
15 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
06 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
01 Feb 2017 AD01 Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE to 1 Lancaster Park Newborough Road Needwood Burton-on-Trent DE13 9PD on 1 February 2017
19 Jul 2016 MR01 Registration of charge 076529030002, created on 18 July 2016
06 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 194
19 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 31 May 2015
Statement of capital on 2015-06-02
  • GBP 190
01 Jun 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 190
11 Jan 2014 MR01 Registration of charge 076529030001
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 1 December 2013
  • GBP 190
16 Dec 2013 AP01 Appointment of Mr Neil Richard Smith as a director
24 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
09 Oct 2013 AD01 Registered office address changed from Harmony House 34 High Street Aldridge Walsall West Midlands WS9 8LZ United Kingdom on 9 October 2013
16 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders