SWIFT TG SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/11/2426 November 2024 | Registration of charge 067687220001, created on 2024-11-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-03-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-03-13 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
13/05/2213 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-19 with no updates |
30/11/2130 November 2021 | Change of details for Mr David Stanbridge as a person with significant control on 2021-11-30 |
30/11/2130 November 2021 | Change of details for Mr Andrew Goodwin as a person with significant control on 2021-11-30 |
14/10/2114 October 2021 | Registered office address changed from Hornbeam House Bidwell Road Norwich NR13 6PT to Hanger 2 Scottow Enterprise Park Lamas Road, Badersfield Norwich Norfolk NR10 5FB on 2021-10-14 |
28/05/2128 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
21/12/1821 December 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID STANBRIDGE / 21/12/2018 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
07/06/177 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
09/02/179 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN STANBRIDGE / 31/01/2017 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/01/155 January 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
09/06/149 June 2014 | 31/03/14 TOTAL EXEMPTION FULL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
29/07/1329 July 2013 | 31/03/13 TOTAL EXEMPTION FULL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/01/137 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
26/07/1226 July 2012 | 31/03/12 TOTAL EXEMPTION FULL |
03/01/123 January 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
16/08/1116 August 2011 | 31/03/11 TOTAL EXEMPTION FULL |
07/01/117 January 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/104 January 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
01/07/091 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
05/01/095 January 2009 | CURRSHO FROM 31/12/2009 TO 31/03/2009 |
11/12/0811 December 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID PARRY |
11/12/0811 December 2008 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
11/12/0811 December 2008 | DIRECTOR APPOINTED MR DAVID IAN STANBRIDGE |
11/12/0811 December 2008 | APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED |
09/12/089 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SWIFT TG SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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