(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, February 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, February 2023
| incorporation
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, February 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th February 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 1st December 2022.
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Innovation Centre Innovation Way Heslington York YO10 5NY. Change occurred on Tuesday 22nd February 2022. Company's previous address: Swift Analytical Ltd the Catalyst Baird Lane York YO10 5GA.
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 7th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th February 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 7th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th February 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th February 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 12th February 2015
capital
|
|
(AD01) New registered office address Swift Analytical Ltd the Catalyst Baird Lane York YO10 5GA. Change occurred on Thursday 12th February 2015. Company's previous address: C/O Ian Walker and Co the Catalyst Baird Lane York YO10 5GA.
filed on: 12th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th February 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(5 pages)
|
(CH03) On Thursday 7th February 2013 secretary's details were changed
filed on: 15th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th February 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 15th February 2013 from 45 Beckett Drive Osbaldwick York YO19 5RX United Kingdom
filed on: 15th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th February 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 21st February 2012 from Po Box Dd 45 Beckett Drive Osbaldwick York YO19 5RX United Kingdom
filed on: 21st, February 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 21st February 2012 from the Ron Cooke Hub University of York Heslington East York North Yorkshire YO10 5GE England
filed on: 21st, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, February 2011
| incorporation
|
Free Download
(22 pages)
|