Advanced company searchLink opens in new window

SWIFT SCAFFOLD (HOLDINGS) LIMITED

Company number 10250408

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2023 TM01 Termination of appointment of Sean Andrew Mcdaid as a director on 24 February 2020
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with updates
08 Jun 2023 AP01 Appointment of Terence Gormley as a director on 24 November 2017
24 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
30 Jan 2023 CH02 Director's details changed for Redsky1 Ltd on 30 January 2023
28 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with updates
19 Nov 2021 PSC02 Notification of Redsky1 Limited as a person with significant control on 15 November 2021
19 Nov 2021 PSC07 Cessation of Sean Andrew Mcdaid as a person with significant control on 15 November 2021
19 Nov 2021 PSC07 Cessation of Terence Gormley as a person with significant control on 15 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with updates
29 Jul 2021 CH03 Secretary's details changed for Mr Graham John Ridler on 10 June 2021
03 Jun 2021 MR01 Registration of charge 102504080002, created on 27 May 2021
31 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2019
04 Aug 2020 PSC04 Change of details for Mr Terence Gormley as a person with significant control on 22 June 2020
04 Aug 2020 PSC04 Change of details for Mr Sean Andrew Mcdaid as a person with significant control on 22 June 2020
04 Aug 2020 CH01 Director's details changed for Mr Sean Andrew Mcdaid on 22 June 2020
04 Aug 2020 CH02 Director's details changed for Redsky1 Ltd on 22 June 2020
04 Aug 2020 CS01 Confirmation statement made on 23 June 2020 with updates
01 Apr 2020 CH01 Director's details changed for Mr Sean Andrew Mcdaid on 1 April 2020
01 Apr 2020 AD01 Registered office address changed from Ground Floor Suite 1 Woodgate Stables Crawley Lane Kings Bromley Staffordshire United Kingdom to Ground Floor Suite 1 Woodgate Stables Crawley Lane Kings Bromley Staffordshire DE13 7JF on 1 April 2020
20 Dec 2019 AP03 Appointment of Mr Graham John Ridler as a secretary on 20 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018