Swift Crafted Holdings Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-12-31 | |
Employees | £5 | 0% |
Total assets | £722,222 | 0% |
SWIFT (SOUTHERN) HOLDINGS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06973903 |
Record last updated |
Tuesday, June 10, 2025 7:56:34 AM UTC |
Official Address |
2 Epsom Downs Metro Centre Waterfield Preston
There are 2 companies registered at this street
|
Locality |
Preston |
Region |
Surrey, England |
Postal Code |
KT205LR
|
Sector |
Activities of construction holding companies |
Visits
-
-
-
-
-
-
-
-
-
-
Lee Moore (born on Aug 18, 1972), 50 companies
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 9, 2025 |
Resignation of one Secretary (a man)
|  |
Registry |
Jun 9, 2025 |
Appointment of a woman as Secretary
|  |
Registry |
Mar 29, 2022 |
Resignation of one Secretary (a woman)
|  |
Registry |
Mar 29, 2022 |
Appointment of a man as Secretary
|  |
Registry |
Mar 11, 2022 |
Appointment of a woman as Secretary
|  |
Registry |
Aug 19, 2020 |
Appointment of a woman
|  |
Registry |
Jul 30, 2019 |
Appointment of a man as Director and Pre-Contracts Director
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (50-75%)
|  |
Registry |
Aug 8, 2013 |
Annual return
|  |
Financials |
Jun 21, 2013 |
Annual accounts
|  |
Registry |
May 10, 2013 |
Change of name certificate
|  |
Registry |
May 10, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
May 10, 2013 |
Company name change
|  |
Registry |
Dec 13, 2012 |
Change of accounting reference date
|  |
Registry |
Aug 10, 2012 |
Annual return
|  |
Financials |
Jan 11, 2012 |
Annual accounts
|  |
Registry |
Nov 16, 2011 |
Return of allotment of shares
|  |
Registry |
Nov 16, 2011 |
Appointment of a man as Director
|  |
Registry |
Nov 16, 2011 |
Appointment of a man as Director 6973...
|  |
Registry |
Nov 16, 2011 |
Return of allotment of shares
|  |
Registry |
Oct 31, 2011 |
Two appointments: 2 men
|  |
Registry |
Aug 4, 2011 |
Annual return
|  |
Financials |
Apr 20, 2011 |
Annual accounts
|  |
Registry |
Apr 19, 2011 |
Change of accounting reference date
|  |
Registry |
Dec 22, 2010 |
Resignation of one Director
|  |
Registry |
Dec 22, 2010 |
Resignation of one Secretary
|  |
Registry |
Dec 22, 2010 |
Resignation of one Construction and one Director (a man)
|  |
Registry |
Jul 27, 2010 |
Annual return
|  |
Registry |
Jul 27, 2010 |
Change of particulars for director
|  |
Registry |
Nov 14, 2009 |
Alteration to memorandum and articles
|  |
Registry |
Nov 14, 2009 |
Return of allotment of shares
|  |
Registry |
Nov 6, 2009 |
Change of registered office address
|  |
Registry |
Nov 6, 2009 |
Appointment of a man as Director
|  |
Registry |
Nov 1, 2009 |
Appointment of a man as Construction and Director
|  |
Registry |
Oct 20, 2009 |
Resignation of one Director
|  |
Registry |
Oct 20, 2009 |
Appointment of a man as Director
|  |
Registry |
Oct 19, 2009 |
Appointment of a man as Secretary
|  |
Registry |
Oct 1, 2009 |
Appointment of a man as Secretary 6973...
|  |
Registry |
Jul 27, 2009 |
Two appointments: 2 men
|  |