- Company Overview for SWIFT LAWYERS LIMITED (07680861)
- Filing history for SWIFT LAWYERS LIMITED (07680861)
- People for SWIFT LAWYERS LIMITED (07680861)
- More for SWIFT LAWYERS LIMITED (07680861)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with updates | |
30 Apr 2024 | CH01 | Director's details changed for Mr Robert Lewis on 12 April 2024 | |
02 Nov 2023 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
02 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
26 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with updates | |
24 Apr 2023 | PSC04 | Change of details for Miss Nazira Adam as a person with significant control on 13 April 2023 | |
20 Apr 2023 | PSC04 | Change of details for Miss Nazira Adam as a person with significant control on 11 April 2023 | |
20 Apr 2023 | CH01 | Director's details changed for Miss Nazira Adam on 11 April 2023 | |
21 Feb 2023 | AP01 | Appointment of Mrs Fozia Bibi as a director on 21 February 2023 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
27 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
22 Apr 2022 | AD01 | Registered office address changed from 42 Mawdsley Street Bolton Greater Manchester BL1 1LF England to Tymark House 47 Breightmet Street Bolton BL2 1BR on 22 April 2022 | |
20 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Jul 2021 | TM01 | Termination of appointment of Heather Louise Bailey as a director on 30 June 2021 | |
02 Jul 2021 | AP01 | Appointment of Mr Robert Lewis as a director on 30 June 2021 | |
18 Jun 2021 | AP01 | Appointment of Mrs Heather Louise Bailey as a director on 18 June 2021 | |
18 Jun 2021 | TM01 | Termination of appointment of Heather Louise Bailey as a director on 18 June 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
13 Apr 2021 | CH01 | Director's details changed for Miss Nazira Adam on 13 April 2021 | |
13 Apr 2021 | PSC04 | Change of details for Miss Nazira Adam as a person with significant control on 13 April 2021 | |
10 Jun 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
09 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from Bluebell Business Centre 120 Bolton Road Atherton Manchester M46 9JZ to 42 Mawdsley Street Bolton Greater Manchester BL1 1LF on 18 December 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
21 Feb 2019 | AAMD | Amended total exemption full accounts made up to 30 September 2018 |