Advanced company searchLink opens in new window

SWIFT PERFORMANCE LTD

Company number 06365410

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)
02 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
11 Mar 2024 AD01 Registered office address changed from Unit 15, Weston Way Industrial Estate Lower Road Stoke Mandeville, Aylesbury Buckinghamshire HP22 5GT United Kingdom to Unit 22 & 23 Weston Way Industrial Estate Lower Road Aylesbury Buckinghamshire HP22 5GT on 11 March 2024
11 Mar 2024 PSC04 Change of details for Mr Tim Green as a person with significant control on 11 March 2024
11 Mar 2024 PSC04 Change of details for Mr Russell James Foster as a person with significant control on 11 March 2024
11 Mar 2024 CH01 Director's details changed for Mr Russell James Foster on 11 March 2024
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
03 Apr 2023 PSC04 Change of details for Mr Russell Foster as a person with significant control on 1 April 2023
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
30 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 TM02 Termination of appointment of Stuart John Allen as a secretary on 12 April 2021
20 Apr 2021 PSC07 Cessation of Stuart John Allen as a person with significant control on 12 April 2021
20 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 April 2021
  • GBP 30
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-10
08 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
21 Aug 2020 PSC04 Change of details for Mr Russell James Foster as a person with significant control on 21 August 2020
21 Aug 2020 CH01 Director's details changed for Mr Russell James Foster on 21 August 2020
22 Jun 2020 AD01 Registered office address changed from Unit 7a, Weston Industrial Estate, Weston Way Lower Road Stoke Mandeville HP22 5GT to Unit 15, Weston Way Industrial Estate Lower Road Stoke Mandeville, Aylesbury Buckinghamshire HP22 5GT on 22 June 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates