Advanced company searchLink opens in new window

SWIFT BUILD DEVELOPMENTS LIMITED

Company number 10328759

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)
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Oct 2023 CS01 Confirmation statement made on 14 August 2023 with updates
23 Oct 2023 CH01 Director's details changed for Mr Mark Parnell on 23 October 2023
16 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
25 May 2022 AA Micro company accounts made up to 31 March 2022
18 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Sep 2021 PSC04 Change of details for Mr James Chapman as a person with significant control on 13 September 2021
13 Sep 2021 CH01 Director's details changed for Mr James Chapman on 13 September 2021
13 Sep 2021 AD01 Registered office address changed from 210 Ringwood Drive North Baddesley Southampton SO52 9HP England to 3 Carisbrooke Court Romsey SO51 7JQ on 13 September 2021
20 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
28 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
23 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
09 Feb 2017 AD01 Registered office address changed from 7 Bridgers Close Rownhams Southampton SO16 8DU United Kingdom to 210 Ringwood Drive North Baddesley Southampton SO52 9HP on 9 February 2017
13 Dec 2016 AA01 Current accounting period shortened from 31 August 2017 to 31 March 2017
18 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-17
15 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted