Swift Precision Ltd was registered on 06 February 2004, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Oldershaw, Roy Colin, Smith, Nicolas Edward, Dennis, Troy Denier, Martin, Michelle Petra at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLDERSHAW, Roy Colin | 12 August 2014 | - | 1 |
SMITH, Nicolas Edward | 20 February 2004 | - | 1 |
DENNIS, Troy Denier | 01 February 2016 | 23 December 2016 | 1 |
MARTIN, Michelle Petra | 21 February 2014 | 25 March 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 February 2020 | |
CS01 - N/A | 06 February 2020 | |
SH01 - Return of Allotment of shares | 26 July 2019 | |
SH01 - Return of Allotment of shares | 26 July 2019 | |
AA - Annual Accounts | 25 February 2019 | |
CS01 - N/A | 06 February 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 November 2018 | |
MR04 - N/A | 06 September 2018 | |
CS01 - N/A | 06 February 2018 | |
PSC01 - N/A | 06 February 2018 | |
AA - Annual Accounts | 18 October 2017 | |
AA01 - Change of accounting reference date | 18 October 2017 | |
CH01 - Change of particulars for director | 07 July 2017 | |
CH01 - Change of particulars for director | 07 July 2017 | |
TM01 - Termination of appointment of director | 24 February 2017 | |
CS01 - N/A | 20 February 2017 | |
SH01 - Return of Allotment of shares | 17 June 2016 | |
SH01 - Return of Allotment of shares | 17 June 2016 | |
SH01 - Return of Allotment of shares | 17 June 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 June 2016 | |
AA - Annual Accounts | 26 April 2016 | |
AP01 - Appointment of director | 17 March 2016 | |
AR01 - Annual Return | 08 February 2016 | |
TM01 - Termination of appointment of director | 01 October 2015 | |
AA - Annual Accounts | 01 October 2015 | |
AR01 - Annual Return | 06 February 2015 | |
MR01 - N/A | 19 December 2014 | |
RESOLUTIONS - N/A | 04 November 2014 | |
SH01 - Return of Allotment of shares | 04 November 2014 | |
AA - Annual Accounts | 30 October 2014 | |
AP01 - Appointment of director | 12 September 2014 | |
AP01 - Appointment of director | 28 February 2014 | |
AR01 - Annual Return | 06 February 2014 | |
AA - Annual Accounts | 26 April 2013 | |
RESOLUTIONS - N/A | 12 April 2013 | |
SH01 - Return of Allotment of shares | 12 April 2013 | |
SH01 - Return of Allotment of shares | 12 April 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AD01 - Change of registered office address | 01 May 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 07 March 2011 | |
AR01 - Annual Return | 10 February 2011 | |
AA - Annual Accounts | 20 April 2010 | |
AR01 - Annual Return | 05 March 2010 | |
AA - Annual Accounts | 02 December 2009 | |
363a - Annual Return | 09 February 2009 | |
288b - Notice of resignation of directors or secretaries | 04 November 2008 | |
363a - Annual Return | 01 September 2008 | |
AA - Annual Accounts | 07 May 2008 | |
AA - Annual Accounts | 06 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 2007 | |
363a - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 05 December 2006 | |
CERTNM - Change of name certificate | 04 September 2006 | |
395 - Particulars of a mortgage or charge | 01 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 March 2006 | |
288a - Notice of appointment of directors or secretaries | 29 March 2006 | |
363a - Annual Return | 27 March 2006 | |
288b - Notice of resignation of directors or secretaries | 29 July 2005 | |
AA - Annual Accounts | 28 June 2005 | |
363s - Annual Return | 24 February 2005 | |
225 - Change of Accounting Reference Date | 21 October 2004 | |
288a - Notice of appointment of directors or secretaries | 06 April 2004 | |
287 - Change in situation or address of Registered Office | 22 March 2004 | |
288a - Notice of appointment of directors or secretaries | 22 March 2004 | |
288b - Notice of resignation of directors or secretaries | 13 February 2004 | |
288b - Notice of resignation of directors or secretaries | 13 February 2004 | |
NEWINC - New incorporation documents | 06 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 December 2014 | Fully Satisfied |
N/A |
Debenture | 30 May 2006 | Outstanding |
N/A |