SWIFT AEROSPACE SERVICES LIMITED - WELWYN GARDEN CITY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge creation date: 2024-03-21. Charge number: 027249040009. 2024-03-23 View Report
Accounts. Accounts type small. 2024-01-05 View Report
Confirmation statement. Statement with no updates. 2023-08-01 View Report
Accounts. Accounts type small. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-07-07 View Report
Accounts. Accounts type small. 2022-03-09 View Report
Confirmation statement. Statement with no updates. 2021-07-06 View Report
Accounts. Accounts type group. 2021-06-21 View Report
Officers. Officer name: Mr Benedict Charles Stephens. Change date: 2021-05-21. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2020-07-02 View Report
Accounts. Accounts type full. 2020-03-27 View Report
Confirmation statement. Statement with no updates. 2019-07-04 View Report
Accounts. Accounts type small. 2019-02-25 View Report
Confirmation statement. Statement with no updates. 2018-07-04 View Report
Accounts. Accounts type audited abridged. 2018-02-16 View Report
Persons with significant control. Psc name: Rupert Gerber. Notification date: 2016-04-06. 2017-07-06 View Report
Confirmation statement. Statement with no updates. 2017-07-06 View Report
Accounts. Accounts type full. 2016-12-14 View Report
Annual return. With made up date full list shareholders. 2016-07-14 View Report
Accounts. Accounts type medium. 2016-02-11 View Report
Annual return. With made up date full list shareholders. 2015-06-25 View Report
Officers. Appointment date: 2015-03-24. Officer name: Mr Benedict Charles Stephens. 2015-03-25 View Report
Accounts. Accounts type medium. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-07-10 View Report
Mortgage. Charge number: 4. 2014-03-21 View Report
Mortgage. Charge number: 3. 2014-03-21 View Report
Mortgage. Charge number: 2. 2014-03-21 View Report
Mortgage. Charge number: 027249040007. 2014-03-12 View Report
Mortgage. Charge number: 027249040008. 2014-03-12 View Report
Mortgage. Charge number: 027249040006. 2014-01-24 View Report
Mortgage. Charge number: 027249040005. 2013-12-18 View Report
Accounts. Accounts type small. 2013-10-29 View Report
Auditors. Auditors resignation company. 2013-07-18 View Report
Annual return. With made up date full list shareholders. 2013-07-10 View Report
Accounts. Accounts type small. 2013-03-15 View Report
Annual return. With made up date full list shareholders. 2012-07-19 View Report
Accounts. Accounts type small. 2012-01-17 View Report
Annual return. With made up date full list shareholders. 2011-07-14 View Report
Accounts. Accounts type small. 2010-11-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2010-07-22 View Report
Officers. Officer name: Rupert Gerber. Change date: 2010-06-23. 2010-07-21 View Report
Annual return. With made up date full list shareholders. 2010-07-20 View Report
Accounts. Accounts type small. 2010-04-06 View Report
Annual return. Legacy. 2009-07-14 View Report
Officers. Description: Appointment terminated director alfred singer. 2009-04-14 View Report
Accounts. Accounts type small. 2009-02-23 View Report
Annual return. Legacy. 2008-07-16 View Report
Accounts. Accounts type small. 2008-02-06 View Report
Address. Description: Registered office changed on 10/12/07 from: the metro centre 13 ronsons way st albans road st albans hertfordshire AL4 9QT. 2007-12-10 View Report
Annual return. Legacy. 2007-07-19 View Report