SWIFT I.T. SUPPORT (UK) LTD

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

16/06/2116 June 2021 Application to strike the company off the register

View Document

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/05/1828 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/05/1727 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/10/152 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

09/10/149 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

04/10/124 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/11/1114 November 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BASHIR BARRY ISMAIL / 01/01/2010

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 40 CAVENDISH MANSIONS CLERKENWELL ROAD LONDON EC1R 5DQ

View Document

01/11/101 November 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/11/099 November 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 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