Advanced company searchLink opens in new window

SWIFT SOLUTIONS LONDON LIMITED

Company number 10727468

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)
30 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2022 AD01 Registered office address changed from Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA England to 29 Betenson Avenue Sevenoaks TN13 3EW on 7 July 2022
29 Sep 2021 AA Micro company accounts made up to 30 April 2021
28 Sep 2021 TM01 Termination of appointment of James Woodbridge as a director on 28 September 2021
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with updates
17 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
10 Sep 2020 AP01 Appointment of Mr James Woodbridge as a director on 10 September 2020
08 Sep 2020 AA Micro company accounts made up to 30 April 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
07 Jan 2020 TM01 Termination of appointment of Adam Peter Burton as a director on 7 January 2020
07 Jan 2020 PSC07 Cessation of Adam Peter Burton as a person with significant control on 7 January 2020
08 Nov 2019 AA Micro company accounts made up to 30 April 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
01 Jul 2019 PSC01 Notification of Adam Peter Burton as a person with significant control on 1 July 2019
01 Jul 2019 AP01 Appointment of Mr Adam Peter Burton as a director on 1 July 2019
07 May 2019 CH01 Director's details changed for Mr Grant Paul David Flowers on 7 May 2019
07 May 2019 PSC04 Change of details for Mr Grant Flowers as a person with significant control on 7 May 2019
18 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
16 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-16
14 Dec 2018 AAMD Amended micro company accounts made up to 30 April 2018
11 Sep 2018 AA Micro company accounts made up to 30 April 2018
15 Jun 2018 PSC04 Change of details for Mr Flowers Flowers as a person with significant control on 15 June 2018
15 Jun 2018 AD01 Registered office address changed from 39 Grange Road Sevenoaks TN13 2PQ United Kingdom to Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA on 15 June 2018