Advanced company searchLink opens in new window

SWIFT TECHNICAL GROUP HOLDINGS LIMITED

Company number 05851394

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)
19 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2013 AP01 Appointment of Joshua Charles Cascade as a director
10 Dec 2013 TM01 Termination of appointment of James Barbour Smith as a director
10 Dec 2013 TM01 Termination of appointment of James Slipper as a director
23 Nov 2013 MR04 Satisfaction of charge 1 in full
23 Nov 2013 MR04 Satisfaction of charge 2 in full
23 Nov 2013 MR04 Satisfaction of charge 3 in full
18 Nov 2013 SH08 Change of share class name or designation
18 Nov 2013 MR01 Registration of charge 058513940008
08 Nov 2013 MR01 Registration of charge 058513940007
08 Nov 2013 MR01 Registration of charge 058513940004
08 Nov 2013 MR01 Registration of charge 058513940005
08 Nov 2013 MR01 Registration of charge 058513940006
30 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
06 Aug 2013 CH01 Director's details changed for Mr James Graham Dymott on 29 July 2013
06 Aug 2013 CH01 Director's details changed for James Andrew Slipper on 29 July 2013
06 Aug 2013 CH01 Director's details changed for Mr Jonathan Hugh Tobias Read on 29 July 2013
06 Aug 2013 CH01 Director's details changed for Mr Jonathan Hugh Tobias Read on 29 July 2013
30 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
26 Mar 2013 AR01 Annual return made up to 20 June 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 15/03/2013 as it was not properly delivered.
15 Mar 2013 AR01 Annual return made up to 20 June 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 26/03/2013.
04 Jan 2013 SH08 Change of share class name or designation
04 Jan 2013 MEM/ARTS Memorandum and Articles of Association
04 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights