DATASWIFT NETWORK SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Confirmation statement made on 2025-10-04 with no updates |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 09/10/249 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 06/01/206 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
| 13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 12/03/1912 March 2019 | SECRETARY APPOINTED MR LUKE PETER JAMES JEFFRIES |
| 12/03/1912 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PETER JAMES JEFFRIES / 11/03/2019 |
| 04/03/194 March 2019 | APPOINTMENT TERMINATED, SECRETARY JACOB GULLY |
| 04/03/194 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JACOB GULLY |
| 17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 01/11/161 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
| 24/08/1624 August 2016 | 07/07/16 STATEMENT OF CAPITAL GBP 30 |
| 24/08/1624 August 2016 | 07/07/16 STATEMENT OF CAPITAL GBP 30 |
| 22/08/1622 August 2016 | 07/07/16 STATEMENT OF CAPITAL GBP 30 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/06/1629 June 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN COURTNEY |
| 20/06/1620 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
| 17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 16/06/1516 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
| 21/10/1421 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 28/05/1428 May 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 13/06/1313 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
| 11/01/1311 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL COURTNEY / 11/12/2012 |
| 11/01/1311 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PETER JAMES JEFFRIES / 11/12/2012 |
| 16/11/1216 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 29/05/1229 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
| 29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PETER JAMES JEFFRIES / 26/05/2012 |
| 29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL COURTNEY / 26/05/2012 |
| 29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JACOB DAMION GULLY / 26/05/2012 |
| 16/02/1216 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 27/06/1127 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
| 22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 12/07/1012 July 2010 | 01/07/10 STATEMENT OF CAPITAL GBP 6 |
| 06/07/106 July 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
| 12/12/0912 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 18/06/0918 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
| 06/04/096 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 26/07/0826 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 17/07/0817 July 2008 | DIRECTOR APPOINTED MR LUKE PETER JAMES JEFFRIES |
| 17/07/0817 July 2008 | DIRECTOR APPOINTED MR STEPHEN MICHAEL COURTNEY |
| 17/07/0817 July 2008 | APPOINTMENT TERMINATED DIRECTOR JOANNA STUBBS |
| 02/06/082 June 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
| 29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 03/08/073 August 2007 | RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS |
| 23/02/0723 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 26/06/0626 June 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
| 28/04/0628 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 13/07/0513 July 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
| 05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 20/07/0420 July 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
| 30/03/0430 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 09/06/039 June 2003 | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS |
| 20/02/0320 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
| 05/06/025 June 2002 | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
| 27/05/0227 May 2002 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02 |
| 18/06/0118 June 2001 | NEW DIRECTOR APPOINTED |
| 18/06/0118 June 2001 | NEW SECRETARY APPOINTED |
| 18/06/0118 June 2001 | NEW DIRECTOR APPOINTED |
| 04/06/014 June 2001 | DIRECTOR RESIGNED |
| 04/06/014 June 2001 | SECRETARY RESIGNED |
| 31/05/0131 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DATASWIFT NETWORK SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company