SWIFT PAY PROFESSIONAL SERVICES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

01/04/241 April 2024 Termination of appointment of Stefan Walker as a director on 2024-04-01

View Document

31/03/2431 March 2024 Appointment of Mr Stefan Walker as a director on 2024-03-31

View Document

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/01/2415 January 2024 Termination of appointment of Stefan Walker as a director on 2024-01-15

View Document

12/12/2312 December 2023 Registered office address changed from 1 C/O Fortis Accoountancy 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT England to C/O Fortis Accountancy Servies Limited C/O Fortis Accountancy Servies Limited 13T Queensway House, Queensway Middlesbrough TS3 8TF on 2023-12-12

View Document

13/11/2313 November 2023 Notification of Stefan Walker as a person with significant control on 2023-11-06

View Document

13/11/2313 November 2023 Cessation of Max Judge as a person with significant control on 2023-11-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/12/211 December 2021 Termination of appointment of Max Judge as a director on 2021-12-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

19/03/1719 March 2017 DIRECTOR APPOINTED MR STEFAN WALKER

View Document

09/06/169 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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