SWIFT ACI HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

20/01/2420 January 2024 Change of details for Mr Gregory Morrall as a person with significant control on 2023-01-19

View Document

19/01/2419 January 2024 Registered office address changed from Suite 8 Caroline Court Caroline Street Birmingham West Midlands B3 1UF England to Unit 8 Caroline Point 62 Caroline Street Birmingham West Midlands B3 1UF on 2024-01-19

View Document

19/01/2419 January 2024 Director's details changed for Mr Gregory Morrall on 2023-01-19

View Document

19/01/2419 January 2024 Director's details changed for Mrs Sally Christina Joy Morrall on 2023-01-19

View Document

12/01/2412 January 2024 Director's details changed for Mr Gregory Morrall on 2024-01-09

View Document

09/01/249 January 2024 Registered office address changed from 1st Floor York House 38 Great Charles Street Queensway Birmingham West Midlands B3 3JY England to Suite 8 Caroline Court Caroline Street Birmingham West Midlands B3 1UF on 2024-01-09

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

26/10/2226 October 2022 Certificate of change of name

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/02/2222 February 2022 Cessation of The Estate of Gary Redmonds as a person with significant control on 2022-02-10

View Document

22/02/2222 February 2022 Notification of Gregory Morrall as a person with significant control on 2022-02-10

View Document

11/10/2111 October 2021 Appointment of Mrs Sally Christina Joy Morrall as a director on 2021-09-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Cessation of Gary Stuart Redmonds as a person with significant control on 2021-01-20

View Document

15/07/2115 July 2021 Notification of The Estate of Gary Redmonds as a person with significant control on 2021-01-20

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

15/06/2115 June 2021 Registered office address changed from 2nd Floor, York House Great Charles Street Queensway Birmingham West Midlands B3 3JY England to 1st Floor York House 38 Great Charles Street Queensway Birmingham West Midlands B3 3JY on 2021-06-15

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY MORRALL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR GARY STUART REDMONDS / 08/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CESSATION OF GREGORY MORRALL AS A PSC

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM SUITE A PALLADIUM HOUSE, 139-141 WORCESTER ROAD HAGLEY DY9 0NW UNITED KINGDOM

View Document

26/11/1526 November 2015 22/10/15 STATEMENT OF CAPITAL GBP 100

View Document

09/07/159 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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