- Company Overview for SWIFTFORM LIMITED (07551526)
- Filing history for SWIFTFORM LIMITED (07551526)
- People for SWIFTFORM LIMITED (07551526)
- More for SWIFTFORM LIMITED (07551526)
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) |
---|---|---|---|
10 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
07 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Mar 2020 | CH01 | Director's details changed for Mr Matthew George Hague on 3 March 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Mr Craig Michael Gibbons on 3 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
22 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
22 Mar 2019 | PSC01 | Notification of Elizabeth Ivy Hague as a person with significant control on 6 March 2018 | |
22 Mar 2019 | PSC01 | Notification of Kerry Louise Gibbons as a person with significant control on 6 March 2018 | |
22 Mar 2019 | PSC07 | Cessation of Matthew George Hague as a person with significant control on 6 March 2018 | |
22 Mar 2019 | PSC07 | Cessation of Craig Michael Gibbons as a person with significant control on 6 March 2018 | |
12 Mar 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 September 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jan 2019 | AD01 | Registered office address changed from 8 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB to Total Group Pinnacle Point Boundary Ind Est Stafford Road Wolverhampton WV10 7EL on 9 January 2019 | |
05 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
21 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
29 Sep 2017 | PSC01 | Notification of Spencer Stuart Law as a person with significant control on 27 September 2016 | |
29 Sep 2017 | AP01 | Appointment of Mr Spencer Stuart Law as a director on 27 September 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates |