- Company Overview for SWIFT PROJECT SERVICES LIMITED (03200337)
- Filing history for SWIFT PROJECT SERVICES LIMITED (03200337)
- People for SWIFT PROJECT SERVICES LIMITED (03200337)
- More for SWIFT PROJECT SERVICES LIMITED (03200337)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2023 | DS01 | Application to strike the company off the register | |
10 Jun 2022 | PSC04 | Change of details for Mr Michael Walsh as a person with significant control on 6 April 2016 | |
10 Jun 2022 | PSC04 | Change of details for Mr Neil Anthony Moye as a person with significant control on 6 April 2016 | |
10 Jun 2022 | CS01 | Confirmation statement made on 8 May 2022 with updates | |
17 Mar 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
05 Mar 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
27 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from Hampton House, 137 Beehive Lane Chelmsford Essex CM2 9RX to Reigate Barn Langford Road Wickham Bishops Maldon Essex CM8 3JG on 9 October 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
20 Nov 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
13 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
04 Aug 2016 | CH01 | Director's details changed for Michael Walsh on 9 May 2016 | |
04 Aug 2016 | CH01 | Director's details changed for Neil Anthony Moye on 9 May 2016 | |
04 Aug 2016 | CH03 | Secretary's details changed for Michael Walsh on 9 May 2016 | |
13 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
13 May 2016 | CH01 | Director's details changed for Neil Anthony Moye on 27 February 2015 | |
25 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|