Advanced company searchLink opens in new window

A P SWIFT LIMITED

Company number 03636760

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)
18 Apr 2024 CERTNM Company name changed express alloys LTD\certificate issued on 18/04/24
  • RES15 ‐ Change company name resolution on 2024-03-14
18 Apr 2024 CONNOT Change of name notice
01 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
14 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
19 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
10 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with updates
17 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
23 May 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with updates
24 Sep 2018 CH01 Director's details changed for Mr Andrew Swift on 23 September 2018
11 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Aug 2017 AD01 Registered office address changed from Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA United Kingdom to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 8 August 2017
19 Mar 2017 AD01 Registered office address changed from Barclays Bank Chambers, 2 Northgate, Cleckheaton West Yorkshire BD19 5AA to Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA on 19 March 2017
19 Mar 2017 CH01 Director's details changed for Mr Andrew Swift on 19 March 2017
31 Oct 2016 MR01 Registration of charge 036367600002, created on 31 October 2016
27 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014