- Company Overview for SWIFTNET SOLUTIONS LIMITED (07479064)
- Filing history for SWIFTNET SOLUTIONS LIMITED (07479064)
- People for SWIFTNET SOLUTIONS LIMITED (07479064)
- More for SWIFTNET SOLUTIONS LIMITED (07479064)
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) |
---|---|---|---|
14 Jan 2016 | AP03 | Appointment of Ms Glinda Elz Thomas Kalathil as a secretary on 1 June 2015 | |
14 Jan 2016 | TM02 | Termination of appointment of Archana Ashok as a secretary on 1 June 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
14 Jan 2016 | AP01 | Appointment of Mrs Lakshmi Priya Sreelal as a director on 1 August 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-27
|
|
02 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Aug 2014 | CH01 | Director's details changed for Mr Sreelal Harilal on 14 August 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from 22 Lamour Lane Oxley Park Milton Keynes MK4 4HX England to 24 Lamour Lane Oxley Park Milton Keynes MK4 4HX on 14 August 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 24 Lamour Lane Oxley Park Milton Keynes MK4 4HX on 14 August 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Mr Sreelal Harilal on 14 August 2014 | |
18 Dec 2013 | AP03 | Appointment of Ms Archana Ashok as a secretary | |
18 Dec 2013 | AD01 | Registered office address changed from 75 Red Hall Lane Leeds LS14 2EF on 18 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
14 Oct 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 May 2013 | AD01 | Registered office address changed from Apartment 22 Stone Street Bradford BD1 4QF United Kingdom on 31 May 2013 | |
31 May 2013 | CH01 | Director's details changed for Mr Sreelal Harilal on 31 May 2013 | |
19 Nov 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
23 Apr 2012 | TM01 | Termination of appointment of Lakshmi Sreelal as a director | |
07 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
07 Apr 2011 | AP01 | Appointment of Mrs Lakshmi Priya Sreelal as a director |