SWIFT CONTROL SERVICES LTD

Company Documents

DateDescription
01/08/251 August 2025 NewStatement of receipts and payments to 2025-07-01

View Document

18/07/2418 July 2024 Statement of affairs

View Document

18/07/2418 July 2024 Resolutions

View Document

18/07/2418 July 2024 Appointment of a liquidator

View Document

18/07/2418 July 2024 Registered office address changed from 107 Lisaclare Road Stewartstown Dungannon Tyrone BT71 5QJ Northern Ireland to Insurance Chambers 403 Lisburn Road Belfast Antrim BT9 7EW on 2024-07-18

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

27/01/2427 January 2024 Compulsory strike-off action has been suspended

View Document

27/01/2427 January 2024 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-02-28

View Document

29/04/2229 April 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM FORSYTH HOUSE CROMAC SQUARE BELFAST BT2 8LA NORTHERN IRELAND

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR DECLAN DONNELLY

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED DECLAN PATRICK DONNELLY

View Document

19/02/1619 February 2016 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