SWIFT DECISION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 SECOND FILING OF AP01 FOR CAROLINE MARY KENNEDY

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MS CAROLINE MARY KENNEDY

View Document

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

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1826 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

27/12/1727 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM GREAT NORTH BUSINESS CENTRE NORTH PLACE, 82 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5BL

View Document

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

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

25/01/1625 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/02/151 February 2015 REGISTERED OFFICE CHANGED ON 01/02/2015 FROM 40 ROUNDFIELD AVENUE HARPENDEN HERTFORDSHIRE AL5 5BE

View Document

01/02/151 February 2015 REGISTERED OFFICE CHANGED ON 01/02/2015 FROM GREAT NORTH BUSINESS CENTRE NORTH PLACE 82 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5BL ENGLAND

View Document

01/02/151 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1413 June 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

03/06/143 June 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1228 December 2012 Annual return made up to 23 December 2012 with full list of shareholders

View Document

01/05/121 May 2012 DISS40 (DISS40(SOAD))

View Document

30/04/1230 April 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

16/10/1116 October 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

16/10/1116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MR RICHARD ANTONY PEETERS

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL LEBE

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM OVERSEAS HOUSE 66-68 HIGH ROAD BUSHEY HEATH HERFORDSHIRE WD23 1GG UNITED KINGDOM

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR DORMANT COMPANY UK LIMITED

View Document

23/12/1023 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

11/11/1011 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM THE ANNEXE IVY HOUSE 35 HIGH STREET BUSHEY HERTFORDSHIRE WD23 1BD ENGLAND

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

11/11/0911 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DORMANT COMPANY UK LIMITED / 11/11/2009

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM ROOM 7 IVY HOUSE 35 HIGH STREET BUSHEY HERTS WD23 1BD UNITED KINGDOM

View Document

11/11/0911 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

11/11/0811 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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