- Company Overview for SWIFT SOLUTIONS LONDON LIMITED (10727468)
- Filing history for SWIFT SOLUTIONS LONDON LIMITED (10727468)
- People for SWIFT SOLUTIONS LONDON LIMITED (10727468)
- More for SWIFT SOLUTIONS LONDON LIMITED (10727468)
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
|
|
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 |