SWIFT ACQUISITIONS LIMITED

, Cottingham, HU16 4JX, East Yorkshire
StatusACTIVE
Company No.08008628
CategoryPrivate Limited Company
Incorporated27 Mar 2012
Age12 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

SWIFT ACQUISITIONS LIMITED is an active private limited company with number 08008628. It was incorporated 12 years, 2 months, 23 days ago, on 27 March 2012. The company address is , Cottingham, HU16 4JX, East Yorkshire.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 13 Jun 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Legacy

Date: 13 Jun 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/23

Documents

View document PDF

Legacy

Date: 13 Jun 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/23

Documents

View document PDF

Legacy

Date: 13 Jun 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/23

Documents

View document PDF

Legacy

Date: 29 May 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/23

Documents

View document PDF

Legacy

Date: 29 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Legacy

Date: 19 May 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/22

Documents

View document PDF

Legacy

Date: 09 May 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/22

Documents

View document PDF

Legacy

Date: 09 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Legacy

Date: 22 Apr 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/21

Documents

View document PDF

Legacy

Date: 22 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/21

Documents

View document PDF

Legacy

Date: 22 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/21

Documents

View document PDF

Legacy

Date: 08 Feb 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/21

Documents

View document PDF

Legacy

Date: 08 Feb 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-18

Officer name: Richard Paul Smeaton

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Paul Smeaton

Termination date: 2020-08-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2020

Action Date: 17 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080086280002

Charge creation date: 2020-07-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2020

Action Date: 17 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-17

Charge number: 080086280003

Documents

View document PDF

Accounts with accounts type group

Date: 07 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-12

Officer name: Keith Brayshaw

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-12

Officer name: Guy James Mutlow Smith

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mutlow Smith

Termination date: 2018-03-12

Documents

View document PDF

Resolution

Date: 25 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-12

Psc name: Swift Leisure Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-12

Psc name: Peter Mutlow Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Brayshaw

Cessation date: 2018-03-12

Documents

View document PDF

Accounts with accounts type group

Date: 19 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital cancellation shares

Date: 12 Jan 2018

Action Date: 27 Mar 2017

Category: Capital

Type: SH06

Capital : 854,232.0000 GBP

Date: 2017-03-27

Documents

View document PDF

Capital return purchase own shares

Date: 06 Dec 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Paul Smeaton

Appointment date: 2016-06-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-23

Officer name: Mr Richard Paul Smeaton

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Brayshaw

Termination date: 2016-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Resolution

Date: 24 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 02 Feb 2016

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Dec 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 18 Dec 2015

Action Date: 26 Nov 2015

Category: Capital

Type: SH06

Capital : 955,232.0000 GBP

Date: 2015-11-26

Documents

View document PDF

Resolution

Date: 18 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-11

Officer name: Gordon Artley

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-07

Officer name: Mr Guy James Mutlow Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 16 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 20 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Resolution

Date: 20 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gordon Artley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Accounts with accounts type group

Date: 27 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Resolution

Date: 21 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Turner

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gordon Artley

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2012

Action Date: 18 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-18

Capital : 1,009,232 GBP

Documents

View document PDF

Capital name of class of shares

Date: 31 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Artley

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amy Archer

Documents

View document PDF

Legacy

Date: 20 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Mutlow Smith

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Brayshaw

Documents

View document PDF

Appoint person secretary company with name

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Keith Brayshaw

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2012

Action Date: 04 May 2012

Category: Address

Type: AD01

Change date: 2012-05-04

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aghoco 1099 LIMITED\certificate issued on 26/04/12

Documents

View document PDF

Change of name notice

Date: 26 Apr 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Apr 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: A G Secretarial Limited

Documents

View document PDF

Incorporation company

Date: 27 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTAL PALACE FESTIVAL GROUP C.I.C.

GREYSTOKE HOUSE 80-86,LONDON,SE19 3AF

Number:10687923
Status:ACTIVE
Category:Community Interest Company

FD GIN COMPANY LTD

12 TRAMWAY ROAD,LIVERPOOL,L17 7AY

Number:11234128
Status:ACTIVE
Category:Private Limited Company

GOLDPARK RESOURCES LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:10596488
Status:ACTIVE
Category:Private Limited Company

JON JACOBS LIMITED

2 BROOMGROVE ROAD,SHEFFIELD,S10 2LR

Number:04897698
Status:ACTIVE
Category:Private Limited Company

MISSION FIRST LIMITED

13 WEST AVENUE,HIGH WYCOMBE,HP10 8AE

Number:08592025
Status:ACTIVE
Category:Private Limited Company

REEVES PROJECTS LIMITED

374 LEY STREET,ILFORD,IG1 4AE

Number:08638176
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source