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)
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
  • GBP 100
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
  • GBP 100
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
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
  • GBP 100
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