SWIFT DATA MEDIA SERVICES LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
23/07/2523 July 2025 New | Application to strike the company off the register |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-22 with updates |
21/01/2521 January 2025 | Change of details for Mr Ian Swift as a person with significant control on 2024-03-15 |
20/01/2520 January 2025 | Director's details changed for Mr Ian Swift on 2024-03-15 |
20/01/2520 January 2025 | Director's details changed for Mr Ian Swift on 2024-03-15 |
20/01/2520 January 2025 | Change of details for Mr Ian Swift as a person with significant control on 2024-03-15 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
03/01/243 January 2024 | Registered office address changed from 3 Kent Cottages Odiham Road Riseley Reading Berkshire RG7 1SB England to 14 Headlands Drive Hessle East Yorkshire HU13 0JR on 2024-01-03 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/10/1925 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
17/10/1817 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/01/1727 January 2017 | REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 3 KENT COTTAGES ODHIAM ROAD RISELEY READING BERKSHIRE RG7 1SB ENGLAND |
23/01/1723 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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