SWIFT GLOBAL ECO SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Appointment of Mrs Antonypillai Pushparanee as a director on 2023-02-04 |
28/07/2528 July 2025 New | Termination of appointment of Anvitha Arcot Anil Kumar as a director on 2025-07-11 |
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-17 with no updates |
16/07/2516 July 2025 New | Termination of appointment of Antonypillai Pushparanee as a director on 2025-07-10 |
03/04/253 April 2025 | Appointment of Ms Antonypillai Pushparanee as a director on 2023-02-04 |
18/03/2518 March 2025 | Termination of appointment of Pushparanee Antonypillai as a director on 2025-03-18 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with updates |
09/10/249 October 2024 | Appointment of Mrs Pushparanee Antonypillai as a director on 2023-02-04 |
08/10/248 October 2024 | Compulsory strike-off action has been discontinued |
08/10/248 October 2024 | Compulsory strike-off action has been discontinued |
06/10/246 October 2024 | Registered office address changed from PO Box 4385 09745313 - Companies House Default Address Cardiff CF14 8LH to Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester Greater Manchester M12 6AE on 2024-10-06 |
28/07/2428 July 2024 | Notification of a person with significant control statement |
18/07/2418 July 2024 | Registered office address changed to PO Box 4385, 09745313 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-18 |
18/07/2418 July 2024 | |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with updates |
16/03/2416 March 2024 | Change of details for Mrs Pushparanee Antonypillai as a person with significant control on 2023-02-04 |
14/03/2414 March 2024 | Registered office address changed from 19 Deacons Close Pinner HA5 3UG England to 28a Dorchester Avenue Harrow HA2 7AU on 2024-03-14 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with updates |
14/03/2414 March 2024 | Cessation of Olimpiu Dumitru Chiriac as a person with significant control on 2023-02-03 |
14/03/2414 March 2024 | Termination of appointment of Olimpiu Dumitru Chiriac as a director on 2023-02-03 |
14/03/2414 March 2024 | Notification of Pushparanee Antonypillai as a person with significant control on 2023-02-04 |
14/03/2414 March 2024 | Appointment of Mrs Pushparanee Antonypillai as a director on 2023-02-04 |
05/02/245 February 2024 | Registered office address changed from Chadburn House Weighbridge Road Unit a Mansfield NG18 1AH England to 19 Deacons Close Pinner HA5 3UG on 2024-02-05 |
02/02/242 February 2024 | Notification of Olimpiu Dumitru Chiriac as a person with significant control on 2023-02-03 |
02/02/242 February 2024 | Appointment of Mr Olimpiu Dumitru Chiriac as a director on 2023-02-03 |
02/02/242 February 2024 | Termination of appointment of Nazakat Hussain as a director on 2023-02-02 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-03 with updates |
02/02/242 February 2024 | Compulsory strike-off action has been discontinued |
02/02/242 February 2024 | Compulsory strike-off action has been discontinued |
02/02/242 February 2024 | Cessation of Nazakat Hussain as a person with significant control on 2023-02-02 |
01/02/241 February 2024 | Micro company accounts made up to 2022-12-31 |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/01/2214 January 2022 | Micro company accounts made up to 2020-08-31 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/05/2031 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2020 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
06/11/186 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 097453130004 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | NOTIFICATION OF PSC STATEMENT ON 24/08/2017 |
23/01/1823 January 2018 | Registered office address changed from , 14 Kingsley Street, Kirkby-in-Ashfield, Nottingham, NG17 7BA, England to 28a Dorchester Avenue Harrow HA2 7AU on 2018-01-23 |
23/01/1823 January 2018 | REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 14 KINGSLEY STREET KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 7BA ENGLAND |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
13/02/1713 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097453130003 |
06/02/176 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 097453130003 |
18/01/1718 January 2017 | REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 203 CLARE ROAD MAIDENHEAD SL6 4DL |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
18/01/1718 January 2017 | Registered office address changed from , 203 Clare Road, Maidenhead, SL6 4DL to 28a Dorchester Avenue Harrow HA2 7AU on 2017-01-18 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
28/09/1628 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 097453130002 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
19/08/1619 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 097453130001 |
06/01/166 January 2016 | APPOINTMENT TERMINATED, DIRECTOR HEENATIGALA PIYADASA |
06/01/166 January 2016 | APPOINTMENT TERMINATED, SECRETARY RAMALINGAM THANANCHAYAN |
17/12/1517 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
17/12/1517 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMALINGAM THANANCHAYAN THANANCHAYAN / 16/12/2015 |
16/12/1516 December 2015 | DIRECTOR APPOINTED MR RAMALINGAM THANANCHAYAN THANANCHAYAN |
10/09/1510 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
08/09/158 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / HEENATIGALA PATHIRANAGE GOTHAMIE RAJAMALI PIYADASA / 08/09/2015 |
24/08/1524 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SWIFT GLOBAL ECO SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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