Swift Ltd was registered on 19 October 1987 and are based in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There is one director listed for the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAH, Vijaykumar Govindji | N/A | 16 June 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 December 2019 | |
AA - Annual Accounts | 27 November 2019 | |
AA - Annual Accounts | 30 January 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 22 January 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 20 January 2017 | |
CS01 - N/A | 02 January 2017 | |
AD01 - Change of registered office address | 07 June 2016 | |
AA - Annual Accounts | 10 January 2016 | |
MR04 - N/A | 01 January 2016 | |
AR01 - Annual Return | 31 December 2015 | |
AA - Annual Accounts | 25 January 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AAMD - Amended Accounts | 26 February 2013 | |
AR01 - Annual Return | 01 February 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AR01 - Annual Return | 12 January 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AD01 - Change of registered office address | 08 November 2010 | |
AR01 - Annual Return | 21 January 2010 | |
AA - Annual Accounts | 16 November 2009 | |
CH03 - Change of particulars for secretary | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 14 February 2008 | |
AA - Annual Accounts | 04 December 2007 | |
363a - Annual Return | 28 February 2007 | |
AA - Annual Accounts | 18 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2006 | |
363a - Annual Return | 03 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 February 2006 | |
AA - Annual Accounts | 11 January 2006 | |
395 - Particulars of a mortgage or charge | 23 November 2005 | |
395 - Particulars of a mortgage or charge | 22 November 2005 | |
363s - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 19 February 2004 | |
AA - Annual Accounts | 06 January 2004 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 09 January 2003 | |
395 - Particulars of a mortgage or charge | 07 June 2002 | |
395 - Particulars of a mortgage or charge | 07 June 2002 | |
395 - Particulars of a mortgage or charge | 07 June 2002 | |
CERTNM - Change of name certificate | 06 June 2002 | |
AA - Annual Accounts | 11 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 January 2002 | |
363s - Annual Return | 07 January 2002 | |
AAMD - Amended Accounts | 05 January 2001 | |
363s - Annual Return | 04 January 2001 | |
AA - Annual Accounts | 22 November 2000 | |
363s - Annual Return | 25 May 2000 | |
AA - Annual Accounts | 24 November 1999 | |
225 - Change of Accounting Reference Date | 07 May 1999 | |
363s - Annual Return | 24 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 1998 | |
AA - Annual Accounts | 16 July 1998 | |
RESOLUTIONS - N/A | 06 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 1998 | |
363s - Annual Return | 04 February 1998 | |
AA - Annual Accounts | 04 February 1998 | |
395 - Particulars of a mortgage or charge | 24 November 1997 | |
363s - Annual Return | 06 February 1997 | |
AA - Annual Accounts | 23 January 1997 | |
363s - Annual Return | 28 February 1996 | |
AA - Annual Accounts | 06 December 1995 | |
395 - Particulars of a mortgage or charge | 13 April 1995 | |
363s - Annual Return | 09 January 1995 | |
AA - Annual Accounts | 04 January 1995 | |
395 - Particulars of a mortgage or charge | 08 November 1994 | |
395 - Particulars of a mortgage or charge | 08 November 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 1994 | |
288 - N/A | 19 January 1994 | |
363s - Annual Return | 04 January 1994 | |
AA - Annual Accounts | 04 January 1994 | |
287 - Change in situation or address of Registered Office | 19 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 1993 | |
AA - Annual Accounts | 22 January 1993 | |
363s - Annual Return | 12 January 1993 | |
395 - Particulars of a mortgage or charge | 30 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 1992 | |
395 - Particulars of a mortgage or charge | 26 August 1992 | |
395 - Particulars of a mortgage or charge | 26 August 1992 | |
363s - Annual Return | 04 January 1992 | |
AA - Annual Accounts | 08 October 1991 | |
363a - Annual Return | 05 February 1991 | |
AA - Annual Accounts | 31 October 1990 | |
395 - Particulars of a mortgage or charge | 14 August 1990 | |
395 - Particulars of a mortgage or charge | 03 July 1990 | |
363 - Annual Return | 24 January 1990 | |
395 - Particulars of a mortgage or charge | 21 November 1989 | |
287 - Change in situation or address of Registered Office | 28 September 1989 | |
AA - Annual Accounts | 13 September 1989 | |
395 - Particulars of a mortgage or charge | 21 January 1989 | |
395 - Particulars of a mortgage or charge | 06 October 1988 | |
395 - Particulars of a mortgage or charge | 01 July 1988 | |
RESOLUTIONS - N/A | 28 June 1988 | |
RESOLUTIONS - N/A | 28 June 1988 | |
PUC 2 - N/A | 28 June 1988 | |
123 - Notice of increase in nominal capital | 28 June 1988 | |
PUC 2 - N/A | 16 March 1988 | |
288 - N/A | 11 February 1988 | |
RESOLUTIONS - N/A | 21 January 1988 | |
287 - Change in situation or address of Registered Office | 21 January 1988 | |
288 - N/A | 21 January 1988 | |
NEWINC - New incorporation documents | 19 October 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 08 November 2005 | Fully Satisfied |
N/A |
Mortgage | 08 November 2005 | Outstanding |
N/A |
Legal charge | 06 June 2002 | Fully Satisfied |
N/A |
Letter of hypothecation | 06 June 2002 | Fully Satisfied |
N/A |
Debenture | 06 June 2002 | Fully Satisfied |
N/A |
Debenture | 14 November 1997 | Fully Satisfied |
N/A |
Legal charge | 06 April 1995 | Fully Satisfied |
N/A |
Letter of lien | 03 November 1994 | Fully Satisfied |
N/A |
Letter of hypothecation | 03 November 1994 | Fully Satisfied |
N/A |
Debenture | 19 October 1992 | Fully Satisfied |
N/A |
Legal charge and floating charge | 21 August 1992 | Fully Satisfied |
N/A |
Risidual floating charge | 21 August 1992 | Fully Satisfied |
N/A |
Legal charge | 01 August 1990 | Fully Satisfied |
N/A |
Debenture | 25 June 1990 | Fully Satisfied |
N/A |
Fixed and floating charge | 20 November 1989 | Fully Satisfied |
N/A |
Indemnity and pledge | 12 January 1989 | Fully Satisfied |
N/A |
Legal charge | 29 September 1988 | Fully Satisfied |
N/A |
Charge | 21 June 1988 | Fully Satisfied |
N/A |