AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 14th December 2015 with full list of members
filed on: 2nd, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 14th December 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 30th December 2014
capital
|
|
CH01 |
On Saturday 1st February 2014 director's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 27th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 14th December 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 14th December 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(5 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 6th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 25th September 2012 from C/O Swish Ideas Ltd T/a Dream Idea Suite 17 Ensign House Admirals Way Canary Wharf London E14 9XQ United Kingdom
filed on: 25th, September 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 14th December 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Friday 4th June 2010 director's details were changed
filed on: 3rd, January 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 3rd, January 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 1st September 2011 from 4 Glynswood Camberley Surrey GU15 1HU United Kingdom
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 4th July 2011
filed on: 4th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th May 2011.
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed swish couriers LIMITEDcertificate issued on 26/05/11
filed on: 26th, May 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Wednesday 25th May 2011
change of name
|
|
AP03 |
On Thursday 26th May 2011 - new secretary appointed
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 26th May 2011.
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 20th May 2011
filed on: 20th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 14th December 2010 with full list of members
filed on: 3rd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 30th July 2010 director's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 30th September 2010 from 16 Culver House Boxgrove Road Guildford Surrey GU1 2LT
filed on: 30th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st December 2009 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 14th December 2009 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Monday 23rd March 2009
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 14th, October 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Thursday 7th February 2008
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 7th February 2008
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 27th, October 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 27th, October 2007
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 08/08/07 from: 17 wingfield gardens frimley camberley GU16 9QD
filed on: 8th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/08/07 from: 17 wingfield gardens frimley camberley GU16 9QD
filed on: 8th, August 2007
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to Monday 8th January 2007
filed on: 8th, January 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to Monday 8th January 2007
filed on: 8th, January 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 16th, October 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 16th, October 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to Wednesday 28th December 2005
filed on: 28th, December 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to Wednesday 28th December 2005
filed on: 28th, December 2005
| annual return
|
Free Download
(6 pages)
|
88(2)R |
Alloted 10 shares on Thursday 6th January 2005. Value of each share 1 £, total number of shares: 11.
filed on: 24th, January 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on Thursday 6th January 2005. Value of each share 1 £, total number of shares: 11.
filed on: 24th, January 2005
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2004
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2004
| incorporation
|
Free Download
(17 pages)
|
288b |
On Tuesday 14th December 2004 Secretary resigned
filed on: 14th, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 14th December 2004 Secretary resigned
filed on: 14th, December 2004
| officers
|
Free Download
(1 page)
|