Advanced company searchLink opens in new window

SWIFT FIRE & SECURITY (NORTHERN) LTD

Company number 05969657

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)
23 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2024 DS01 Application to strike the company off the register
24 Apr 2024 EW02 Withdrawal of the directors' residential address register information from the public register
24 Apr 2024 EW01RSS Directors' register information at 24 April 2024 on withdrawal from the public register
24 Apr 2024 EW01 Withdrawal of the directors' register information from the public register
24 Apr 2024 EW03RSS Secretaries register information at 24 April 2024 on withdrawal from the public register
24 Apr 2024 EW03 Withdrawal of the secretaries register information from the public register
26 Jan 2023 AC92 Restoration by order of the court
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2019 DS01 Application to strike the company off the register
09 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
11 Apr 2019 TM01 Termination of appointment of Derek O'neill as a director on 31 March 2019
19 Dec 2018 PSC05 Change of details for Swift Fire and Security Group Limited as a person with significant control on 1 November 2018
10 Dec 2018 MR04 Satisfaction of charge 059696570003 in full
10 Dec 2018 MR04 Satisfaction of charge 059696570004 in full
10 Dec 2018 MR04 Satisfaction of charge 059696570007 in full
10 Dec 2018 MR04 Satisfaction of charge 059696570006 in full
10 Dec 2018 MR04 Satisfaction of charge 059696570005 in full
27 Nov 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
27 Nov 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
27 Nov 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
27 Nov 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
26 Jul 2018 AP03 Appointment of Mr Matthew James Allen as a secretary on 16 July 2018