SWIFT SIGNS LTD
Company Documents
Date | Description |
---|---|
26/10/2426 October 2024 | Compulsory strike-off action has been suspended |
26/10/2426 October 2024 | Compulsory strike-off action has been suspended |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-02 with updates |
10/04/2410 April 2024 | Change of details for Mr Matthew James Swift as a person with significant control on 2023-07-08 |
10/04/2410 April 2024 | Director's details changed for Mr Matthew James Swift on 2023-07-08 |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
08/07/238 July 2023 | Notification of Louise Ellenor Swift as a person with significant control on 2023-01-01 |
08/07/238 July 2023 | Confirmation statement made on 2023-04-02 with updates |
08/07/238 July 2023 | Registered office address changed from Unit 59 Unit 59, Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA England to 20 Aston Drive Newport Shropshire TF10 7UA on 2023-07-08 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | Previous accounting period shortened from 2022-04-29 to 2022-04-28 |
27/01/2227 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/04/211 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
27/11/2027 November 2020 | REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 9 BOUGHEY ROAD NEWPORT SHROPSHIRE TF10 7QA ENGLAND |
27/11/2027 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119231260001 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
03/04/203 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SWIFT / 31/03/2020 |
03/04/203 April 2020 | SECRETARY APPOINTED MR MATTHEW JAMES SWIFT |
03/04/203 April 2020 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SWIFT / 31/03/2020 |
03/04/203 April 2020 | APPOINTMENT TERMINATED, SECRETARY LOUISE SWIFT |
01/08/191 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119231260001 |
26/07/1926 July 2019 | REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 57 TURREFF AVENUE DONNINGTON TELFORD TF2 8EZ ENGLAND |
10/05/1910 May 2019 | SECRETARY APPOINTED LOUISE SWIFT |
03/04/193 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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