SWIFT DIGITAL SOLUTIONS LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/02/248 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/05/2327 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/01/2127 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MR ANASTASIOS GEORGOPOULOS / 01/01/2021

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANASTASIOS GEORGOPOULOS / 01/01/2021

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/01/2023 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TAS GEORGOPOULOS / 15/05/2019

View Document

15/05/1915 May 2019 CESSATION OF FRANCIS OTOO AS A PSC

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCIS OTOO

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANASTASIOS GEORGOPOULOS

View Document

04/05/194 May 2019 DIRECTOR APPOINTED MR TAS GEORGOPOULOS

View Document

08/02/198 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS OTOO

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, SECRETARY ANASTASIOS GEORGOPOULOS

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANASTASIOS GEORGOPOULOS

View Document

29/05/1829 May 2018 CESSATION OF ANASTASIOS GEORGOPOULOS AS A PSC

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR FRANCIS OTOO

View Document

01/02/181 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/12/1522 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/12/1324 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY KRISTINA GEORGOPOULOS

View Document

10/09/1310 September 2013 SECRETARY APPOINTED MR ANASTASIOS GEORGOPOULOS

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/12/1211 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/01/1228 January 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/11/1030 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/11/0926 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANASTASIOS GEORGOPOULOS / 01/10/2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/05/07

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 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