Date | Description |
2024-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/24, NO UPDATES |
2024-06-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23 |
2023-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES |
2023-06-22 |
delete person Matty Earle-Valler |
2023-06-22 |
insert person Matt Earle-Valler |
2023-06-22 |
update person_title Adrian Smith: CEO => Group Chief Executive |
2023-06-22 |
update person_title Pat Marcham: Manager => Customer Services Manager |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 |
2023-03-30 |
delete cfo Clare Buchanan |
2023-03-30 |
delete person Clare Buchanan |
2023-03-30 |
delete person Connor Sinclair |
2023-03-30 |
insert person Lucy Wellman |
2023-03-30 |
insert person Matty Earle-Valler |
2023-03-30 |
insert person Nathan Pepall |
2023-03-30 |
update person_title Pat Marcham: Customer Services Supervisor => Manager |
2023-03-30 |
update person_title Patrick Jones: Customer Relationship Manager => Overnight General Manager Wiltshire |
2022-12-05 |
delete person Andy Roberts |
2022-12-05 |
update person_description Adrian Smith => Adrian Smith |
2022-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GEOFFREY SMITH / 09/11/2022 |
2022-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES |
2022-10-01 |
insert person Andy Roberts |
2022-10-01 |
update person_description Adrian Smith => Adrian Smith |
2022-06-26 |
insert phone 0370 121 1001 |
2022-06-26 |
update website_status DomainNotFound => OK |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 |
2022-03-24 |
delete person Derek Levell-Collins |
2022-02-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-02-16 |
update statutory_documents 12/04/21 STATEMENT OF CAPITAL GBP 5582 |
2022-02-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES |
2022-02-08 |
update statutory_documents FIRST GAZETTE |
2021-12-22 |
delete person Jamie Stroud |
2021-12-22 |
delete person Joe Sweetman |
2021-12-22 |
delete phone 0870 24 24 365 |
2021-12-22 |
insert person Connor Sinclair |
2021-12-22 |
insert person Pat Marcham |
2021-12-22 |
insert person Tracey Ackrill |
2021-12-22 |
insert phone 0370 24 24 365 |
2021-12-22 |
update person_title Adrian Smith: Group Chief Executive Officer => CEO |
2021-12-22 |
update person_title Derek Levell-Collins: Overnight Network Manager => Overnight General Manager |
2021-12-22 |
update person_title Michael Spence: Operations Director => Group Operations Director |
2021-08-06 |
update person_description Claire Franklin => Claire Franklin |
2021-08-04 |
update statutory_documents 15/06/21 STATEMENT OF CAPITAL GBP 6500 |
2021-07-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-07-17 |
update statutory_documents ADOPT ARTICLES 15/06/2021 |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 |
2021-01-29 |
delete person James Donnelly |
2021-01-29 |
delete person Lisa Clark |
2021-01-29 |
insert person Peter Jones |
2021-01-07 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL SPENCE |
2020-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
2020-11-27 |
update statutory_documents CESSATION OF LOUISE JUNE PURTON AS A PSC |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-08-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE PURTON |
2019-12-24 |
delete source_ip 62.169.154.16 |
2019-12-24 |
insert source_ip 83.223.113.100 |
2019-12-24 |
update robots_txt_status www.swiftlogisticsgroup.co.uk: 404 => 200 |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES |
2019-09-25 |
delete personal_emails gr..@swiftlogisticsgroup.co.uk |
2019-09-25 |
delete email gr..@swiftlogisticsgroup.co.uk |
2019-09-25 |
delete person Greg Filmer |
2019-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
2018-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
2018-08-09 |
update statutory_documents ALTER ARTICLES 30/07/2018 |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
2017-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
2017-11-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN GEOFFREY SMITH |
2017-11-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE JUNE PURTON |
2017-11-17 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/11/2017 |
2017-07-14 |
update statutory_documents DIRECTOR APPOINTED MR DEAN ANTHONY BLUNDEN |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
2016-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
2016-08-07 |
update account_category TOTAL EXEMPTION SMALL => GROUP |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
2016-03-04 |
update statutory_documents 04/12/15 STATEMENT OF CAPITAL GBP 5000 |
2016-01-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-01-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-01-08 |
update returns_last_madeup_date 2014-11-09 => 2015-11-09 |
2016-01-08 |
update returns_next_due_date 2015-12-07 => 2016-12-07 |
2016-01-08 |
update statutory_documents ADOPT ARTICLES 04/12/2015 |
2016-01-08 |
update statutory_documents 04/12/15 STATEMENT OF CAPITAL GBP 6000 |
2015-12-04 |
update statutory_documents 09/11/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-22 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-09 => 2014-11-09 |
2015-01-07 |
update returns_next_due_date 2014-12-07 => 2015-12-07 |
2014-12-01 |
update statutory_documents 09/11/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-28 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-09 => 2013-11-09 |
2013-12-07 |
update returns_next_due_date 2013-12-07 => 2014-12-07 |
2013-11-21 |
update statutory_documents 09/11/13 FULL LIST |
2013-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GEOFFREY SMITH / 21/11/2013 |
2013-06-24 |
update num_mort_outstanding 2 => 0 |
2013-06-24 |
update num_mort_satisfied 0 => 2 |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-09 => 2012-11-09 |
2013-06-23 |
update returns_next_due_date 2012-12-07 => 2013-12-07 |
2013-01-16 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-12-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-12-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-11-29 |
update statutory_documents 09/11/12 FULL LIST |
2012-04-27 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-11-30 |
update statutory_documents 09/11/11 FULL LIST |
2011-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN HUNTLEY |
2011-03-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN HUNTLEY |
2011-03-14 |
update statutory_documents DIRECTOR APPOINTED LOUISE JUNE PURTON |
2011-02-24 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-11-22 |
update statutory_documents 09/11/10 FULL LIST |
2010-08-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-07-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-05-18 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-11-19 |
update statutory_documents 09/11/09 FULL LIST |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GEOFFREY SMITH / 01/09/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES ANDREW HUNTLEY / 01/09/2009 |
2009-03-20 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-03-18 |
update statutory_documents ADOPT ARTICLES 13/03/2009 |
2009-02-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN HUNTLEY / 06/01/2009 |
2009-02-20 |
update statutory_documents RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS |
2008-10-17 |
update statutory_documents DIRECTOR APPOINTED ADRIAN GEOFFREY SMITH |
2008-10-17 |
update statutory_documents SECRETARY APPOINTED STEVEN JAMES ANDREW HUNTLEY |
2008-10-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY B H COMPANY SECRETARIES LTD |
2008-03-13 |
update statutory_documents 30/09/07 TOTAL EXEMPTION FULL |
2007-12-12 |
update statutory_documents RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS |
2007-12-12 |
update statutory_documents PURCH SHARES AND ALLOT 01/10/06 |
2007-05-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS |
2005-12-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06 |
2005-11-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |