SWIFT TG SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/11/2426 November 2024 Registration of charge 067687220001, created on 2024-11-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-03-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

30/11/2130 November 2021 Change of details for Mr David Stanbridge as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Change of details for Mr Andrew Goodwin as a person with significant control on 2021-11-30

View Document

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

View Document

28/05/2128 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID STANBRIDGE / 21/12/2018

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

07/06/177 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN STANBRIDGE / 31/01/2017

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

09/06/149 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

29/07/1329 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

26/07/1226 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

16/08/1116 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/01/095 January 2009 CURRSHO FROM 31/12/2009 TO 31/03/2009

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PARRY

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MR DAVID IAN STANBRIDGE

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED

View Document

09/12/089 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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