SWIFT SOLUTIONS LONDON LIMITED

Company Documents

DateDescription
30/12/2230 December 2022 Compulsory strike-off action has been suspended

View Document

30/12/2230 December 2022 Compulsory strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-04-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

28/09/2128 September 2021 Termination of appointment of James Woodbridge as a director on 2021-09-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

07/01/207 January 2020 CESSATION OF ADAM PETER BURTON AS A PSC

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM BURTON

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM PETER BURTON

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR ADAM PETER BURTON

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT PAUL DAVID FLOWERS / 07/05/2019

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MR GRANT FLOWERS / 07/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

16/01/1916 January 2019 COMPANY NAME CHANGED G AND S DECORATING SERVICES LIMITED CERTIFICATE ISSUED ON 16/01/19

View Document

14/12/1814 December 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 39 GRANGE ROAD SEVENOAKS TN13 2PQ UNITED KINGDOM

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR FLOWERS FLOWERS / 15/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/10/171 October 2017 APPOINTMENT TERMINATED, DIRECTOR SPENCER FLOWERS

View Document

18/04/1718 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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