Advanced company searchLink opens in new window

SWIFT ALUMINIUM SYSTEMS LTD

Company number 09509048

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)
25 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 PSC07 Cessation of Nicola Aston Barker as a person with significant control on 31 March 2017
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
24 Mar 2020 PSC01 Notification of Michael Edward Barker as a person with significant control on 31 March 2017
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Jul 2018 AD01 Registered office address changed from Heame House 23 Bilston Street Sedgley Dudley West Midlands DY3 1JA England to Unit 3a Croxstalls Place Walsall WS3 2PP on 20 July 2018
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
29 Mar 2016 AP01 Appointment of Mr Michael Edward Barker as a director on 28 March 2016
01 May 2015 TM01 Termination of appointment of David William Parkes as a director on 1 May 2015
25 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-25
  • GBP 100