SWIFT AIRCRAFT LIMITED

05317138
HANGER 2 SCOTTOW ENTERPRISE PARK LAMAS ROAD, BADERSFIELD NORWICH NR10 5FB

Documents

Documents
Date Category Description Pages
16 Aug 2024 accounts Annual Accounts 9 Buy now
26 Jul 2024 accounts Amended Accounts 9 Buy now
19 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 10 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 mortgage Registration of a charge 17 Buy now
15 Jul 2022 officers Appointment of director (Mr Guy Emiel Constant Maria Hellinx) 2 Buy now
14 Jul 2022 officers Appointment of director (Mr Philip Needham) 2 Buy now
13 May 2022 accounts Annual Accounts 9 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2022 resolution Resolution 1 Buy now
06 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2022 capital Return of Allotment of shares 3 Buy now
30 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2021 accounts Annual Accounts 10 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 accounts Annual Accounts 10 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 accounts Annual Accounts 9 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Dec 2018 accounts Annual Accounts 9 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2018 officers Change of particulars for director (Mr David Ian Stanbridge) 2 Buy now
07 Jun 2017 accounts Annual Accounts 9 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2017 officers Change of particulars for director (Mr David Ian Stanbridge) 2 Buy now
29 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 May 2016 accounts Annual Accounts 8 Buy now
13 Jan 2016 annual-return Annual Return 3 Buy now
28 May 2015 accounts Annual Accounts 8 Buy now
15 Jan 2015 annual-return Annual Return 3 Buy now
09 Jun 2014 accounts Annual Accounts 10 Buy now
17 Jan 2014 annual-return Annual Return 3 Buy now
29 Jul 2013 accounts Annual Accounts 10 Buy now
21 Jan 2013 annual-return Annual Return 3 Buy now
26 Jul 2012 accounts Annual Accounts 10 Buy now
09 Jan 2012 annual-return Annual Return 3 Buy now
30 Aug 2011 officers Termination of appointment of secretary (Tonicha Stanbridge) 1 Buy now
16 Aug 2011 accounts Annual Accounts 11 Buy now
19 Jan 2011 annual-return Annual Return 4 Buy now
16 Jun 2010 accounts Annual Accounts 7 Buy now
04 Jan 2010 annual-return Annual Return 4 Buy now
04 Jan 2010 officers Change of particulars for director (Mr David Ian Stanbridge) 2 Buy now
21 Jul 2009 accounts Annual Accounts 6 Buy now
20 Jan 2009 annual-return Return made up to 20/12/08; full list of members 3 Buy now
13 Nov 2008 accounts Accounting reference date shortened from 05/04/2009 to 31/03/2009 1 Buy now
07 Oct 2008 accounts Annual Accounts 6 Buy now
14 Jan 2008 address Registered office changed on 14/01/08 from: 80 taverham road taverham norwich norfolk NR8 6SB 1 Buy now
02 Jan 2008 annual-return Return made up to 20/12/07; full list of members 2 Buy now
30 Dec 2007 accounts Annual Accounts 6 Buy now
05 Jan 2007 annual-return Return made up to 20/12/06; full list of members 2 Buy now
20 Sep 2006 accounts Annual Accounts 6 Buy now
17 Feb 2006 annual-return Return made up to 20/12/05; full list of members 6 Buy now
07 Dec 2005 officers Secretary's particulars changed 1 Buy now
07 Dec 2005 officers Director's particulars changed 2 Buy now
07 Dec 2005 address Registered office changed on 07/12/05 from: 27 barnwell drive rushden NN10 9HP 2 Buy now
18 Jan 2005 accounts Accounting reference date extended from 31/12/05 to 05/04/06 1 Buy now
20 Dec 2004 officers Secretary resigned 1 Buy now
20 Dec 2004 incorporation Incorporation Company 17 Buy now