Advanced company searchLink opens in new window

SWIFT INTEGRATED SYSTEMS LIMITED

Company number 03787999

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Mar 2016 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016
08 Jan 2016 CERTNM Company name changed intruder north west LTD\certificate issued on 08/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
22 Dec 2015 AA Accounts for a dormant company made up to 31 May 2015
25 Aug 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
30 Apr 2015 TM02 Termination of appointment of James John Smith as a secretary on 31 March 2015
01 Oct 2014 AA Accounts for a dormant company made up to 31 May 2014
02 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
10 Sep 2013 AP03 Appointment of Mr James John Smith as a secretary
09 Sep 2013 TM02 Termination of appointment of Premier Business Advisers Ltd as a secretary
22 Aug 2013 AA Accounts for a dormant company made up to 31 May 2013
22 Aug 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
22 Aug 2013 AP02 Appointment of Swift Fire and Security Group Plc as a director
22 Aug 2013 TM01 Termination of appointment of Swift Holdings (Gb) Limited as a director
25 Mar 2013 TM01 Termination of appointment of Paul Howarth as a director
25 Mar 2013 AP01 Appointment of Mr Nigel Keith Jackson as a director
19 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
23 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
27 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
03 Sep 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
03 Sep 2010 CH04 Secretary's details changed for Premier Business Advisers Ltd on 1 January 2010
02 Sep 2010 CH02 Director's details changed for Swift Holdings (Gb) Limited on 1 January 2010