Advanced company searchLink opens in new window

SWIFT INDUSTRIAL HOLDING COMPANY LIMITED

Company number 09972740

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)
22 Mar 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
14 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
14 Feb 2023 PSC05 Change of details for Smi Int Group Limited as a person with significant control on 12 September 2022
14 Feb 2023 CH01 Director's details changed for Mr Donovan James Prisgrove on 12 September 2022
14 Feb 2023 CH01 Director's details changed for Mr Blake Hayden Prisgrove on 12 September 2022
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 United Kingdom to Vision House Bedford Road Petersfield GU32 3QB on 12 September 2022
11 May 2022 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Corporate House Kings Road Industrial Estate Haslemere Surrey GU27 2QH on 11 May 2022
04 Apr 2022 CS01 Confirmation statement made on 27 January 2022 with updates
01 Nov 2021 PSC02 Notification of Smi Int Group Limited as a person with significant control on 19 October 2021
01 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 1 November 2021
26 Oct 2021 TM01 Termination of appointment of Vernon Mark James as a director 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 TM01 Termination of appointment of Paul David 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 Total exemption full accounts made up to 31 December 2020
06 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 27 January 2020
28 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
04 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 06/09/21
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
28 Mar 2019 CS01 Confirmation statement made on 27 January 2019 with no updates