SWIFT OFFICE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Micro company accounts made up to 2024-01-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-09-11 with no updates |
01/03/241 March 2024 | Registered office address changed from Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT to 30 Berrington Drive Bilston WV14 9QH on 2024-03-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/11/2320 November 2023 | Confirmation statement made on 2023-09-11 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-01-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-11 with no updates |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-01-31 |
09/11/219 November 2021 | Confirmation statement made on 2021-09-11 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES |
11/09/1711 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
22/09/1522 September 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
01/10/141 October 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/09/1313 September 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/09/1213 September 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
13/09/1213 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVIES / 15/09/2011 |
08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM UNIT 2 ALBERT STREET WEDNESBURY WEST MIDLANDS WS10 7EW |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
26/09/1126 September 2011 | Annual return made up to 11 September 2011 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
22/09/1022 September 2010 | Annual return made up to 11 September 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
22/09/0922 September 2009 | RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
13/11/0813 November 2008 | APPOINTMENT TERMINATED DIRECTOR TERRENCE BIRCH |
13/11/0813 November 2008 | APPOINTMENT TERMINATED DIRECTOR NORMA BIRCH |
13/11/0813 November 2008 | APPOINTMENT TERMINATED SECRETARY NORMA BIRCH |
13/11/0813 November 2008 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BIRCH |
01/10/081 October 2008 | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
24/09/0724 September 2007 | RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS |
14/07/0714 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/07/076 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
03/10/063 October 2006 | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
27/09/0527 September 2005 | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
21/09/0421 September 2004 | RETURN MADE UP TO 11/09/04; NO CHANGE OF MEMBERS |
13/07/0413 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
19/02/0419 February 2004 | DIRECTOR'S PARTICULARS CHANGED |
19/02/0419 February 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/10/033 October 2003 | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS |
20/11/0220 November 2002 | REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 128 HARDWICK ROAD STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3DP |
20/11/0220 November 2002 | LOCATION OF REGISTER OF MEMBERS |
31/10/0231 October 2002 | NEW DIRECTOR APPOINTED |
31/10/0231 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/10/0231 October 2002 | NEW DIRECTOR APPOINTED |
31/10/0231 October 2002 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/01/04 |
31/10/0231 October 2002 | NEW DIRECTOR APPOINTED |
20/09/0220 September 2002 | SECRETARY RESIGNED |
20/09/0220 September 2002 | DIRECTOR RESIGNED |
20/09/0220 September 2002 | REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
11/09/0211 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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