Advanced company searchLink opens in new window

SWIFTNET SOLUTIONS LIMITED

Company number 07479064

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)
12 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Sep 2019 CH01 Director's details changed for Mrs Lakshmi Priya Sreelal on 20 August 2019
13 Sep 2019 CH01 Director's details changed for Mr Sreelal Harilal on 20 August 2019
13 Sep 2019 PSC04 Change of details for Mrs Lakshmi Priya Sreelal as a person with significant control on 20 August 2019
13 Sep 2019 PSC04 Change of details for Mr Sreelal Harilal as a person with significant control on 20 August 2019
10 Sep 2019 AD01 Registered office address changed from 78 Normandy Way Bletchley Milton Keynes MK3 7UW England to Suite 164, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY on 10 September 2019
03 Aug 2019 AD01 Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to 78 Normandy Way Bletchley Milton Keynes MK3 7UW on 3 August 2019
21 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
04 Jan 2018 PSC01 Notification of Lakshmi Priya Sreelal as a person with significant control on 1 December 2017
14 Dec 2017 AAMD Amended total exemption full accounts made up to 31 December 2016
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Mar 2017 AD01 Registered office address changed from 78 Normandy Way Bletchley Milton Keynes Buckinghamshire MK3 7UW England to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on 8 March 2017
05 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
05 Dec 2016 TM02 Termination of appointment of Glinda Elz Thomas Kalathil as a secretary on 1 December 2016
22 Nov 2016 AAMD Amended total exemption small company accounts made up to 31 December 2015
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
29 Jun 2016 AD01 Registered office address changed from 24 Lamour Lane Oxley Park Milton Keynes MK4 4HX to 78 Normandy Way Bletchley Milton Keynes Buckinghamshire MK3 7UW on 29 June 2016
29 Jun 2016 CH01 Director's details changed for Mrs Lakshmi Priya Sreelal on 29 June 2016
29 Jun 2016 CH01 Director's details changed for Mr Sreelal Harilal on 29 June 2016
14 Jan 2016 CH01 Director's details changed for Mr Sreelal Harilal on 14 January 2016