Advanced company searchLink opens in new window

UK SWIFT NETWORK LTD

Company number 12753997

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)
17 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with updates
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
29 Feb 2024 AP01 Appointment of Mr Reece Daniel Reid as a director on 29 February 2024
29 Feb 2024 PSC01 Notification of Reece Reid as a person with significant control on 29 February 2024
29 Feb 2024 TM01 Termination of appointment of Dennis Hopper as a director on 29 February 2024
29 Feb 2024 PSC07 Cessation of Dennis Hopper as a person with significant control on 29 February 2024
29 Feb 2024 AD01 Registered office address changed from 48 st Aubyns Hove St. Aubyns Hove BN3 2TE England to 51 Greenhill Road Middleton Manchester M24 2BB on 29 February 2024
27 Feb 2024 AA Micro company accounts made up to 31 July 2023
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
21 Feb 2024 PSC01 Notification of Dennis Hopper as a person with significant control on 14 February 2024
21 Feb 2024 AP01 Appointment of Mr Dennis Hopper as a director on 14 February 2024
21 Feb 2024 AD01 Registered office address changed from 10 Anchor Way Blindley Heath Lingfield RH7 6GG England to 48 st Aubyns Hove St. Aubyns Hove BN3 2TE on 21 February 2024
21 Feb 2024 TM01 Termination of appointment of Chelsey Louise Brady as a director on 8 February 2024
21 Feb 2024 PSC07 Cessation of Chelsey Louise Brady as a person with significant control on 8 February 2024
15 Feb 2024 AD01 Registered office address changed from Flat 16 Putney Bridge Road London SW18 1TU England to 10 Anchor Way Blindley Heath Lingfield RH7 6GG on 15 February 2024
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with updates
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with updates
29 Jan 2024 PSC01 Notification of Chelsey Louise Brady as a person with significant control on 29 January 2024
29 Jan 2024 AP01 Appointment of Miss Chelsey Louise Brady as a director on 29 January 2024
29 Jan 2024 AD01 Registered office address changed from Flat 2, 386a Brighton Road Brighton Road Shoreham-by-Sea BN43 6RE England to Flat 16 Putney Bridge Road London SW18 1TU on 29 January 2024
29 Jan 2024 PSC07 Cessation of Stuart Jack Gamble as a person with significant control on 29 January 2024
29 Jan 2024 TM01 Termination of appointment of Stuart Jack Gamble as a director on 29 January 2024
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
28 Nov 2023 PSC01 Notification of Stuart Jack Gamble as a person with significant control on 15 November 2023
28 Nov 2023 AP01 Appointment of Mr Stuart Jack Gamble as a director on 15 November 2023