SWIFTPATH BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of a voluntary liquidator

View Document

21/07/2521 July 2025 NewDeclaration of solvency

View Document

21/07/2521 July 2025 NewResolutions

View Document

16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-07-09

View Document

11/07/2511 July 2025 NewPrevious accounting period shortened from 2026-06-27 to 2025-07-09

View Document

09/07/259 July 2025 NewAnnual accounts for year ending 09 Jul 2025

View Accounts

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

29/05/2529 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

26/03/2426 March 2024 Registered office address changed from 40 Courtney Park Road Langdon Hills Basildon SS16 6RE England to 1 Britten Close Langdon Hills Basildon Essex SS16 6TB on 2024-03-26

View Document

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

View Accounts

24/05/2324 May 2023 Director's details changed for Angela Whitrod on 2023-05-08

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

24/05/2324 May 2023 Change of details for Angela Whitrod as a person with significant control on 2023-05-08

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

08/05/228 May 2022 Termination of appointment of Stephen George Whitrod as a director on 2021-10-21

View Document

08/05/228 May 2022 Notification of Angela Whitrod as a person with significant control on 2022-05-03

View Document

08/05/228 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

08/05/228 May 2022 Secretary's details changed for Angela Whitrod on 2022-05-02

View Document

08/05/228 May 2022 Appointment of Angela Whitrod as a director on 2022-05-03

View Document

08/05/228 May 2022 Cessation of Stephen George Whitrod as a person with significant control on 2021-10-21

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-06-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

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

View Accounts

29/06/2029 June 2020 PREVSHO FROM 01/07/2019 TO 30/06/2019

View Document

31/03/2031 March 2020 PREVSHO FROM 02/07/2019 TO 01/07/2019

View Document

21/03/2021 March 2020 PREVEXT FROM 23/06/2019 TO 02/07/2019

View Document

16/09/1916 September 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

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

View Accounts

23/06/1923 June 2019 CURRSHO FROM 24/06/2018 TO 23/06/2018

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 40 COURTNEY PARK ROAD LANGDON HILLS BASILDON SS16 6RE ENGLAND

View Document

24/03/1924 March 2019 PREVSHO FROM 25/06/2018 TO 24/06/2018

View Document

25/09/1825 September 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CURRSHO FROM 26/06/2017 TO 25/06/2017

View Document

27/03/1827 March 2018 PREVSHO FROM 27/06/2017 TO 26/06/2017

View Document

25/09/1725 September 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

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

View Accounts

27/06/1727 June 2017 CURRSHO FROM 28/06/2016 TO 27/06/2016

View Document

27/03/1727 March 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 16 COURCELS ARUNDEL STREET BRIGHTON BN2 5UB

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/03/1630 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

21/07/1521 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/03/1431 March 2014 PREVSHO FROM 01/07/2013 TO 30/06/2013

View Document

21/03/1421 March 2014 PREVEXT FROM 24/06/2013 TO 01/07/2013

View Document

26/07/1326 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/06/1322 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/03/1324 March 2013 PREVSHO FROM 25/06/2012 TO 24/06/2012

View Document

05/07/125 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 PREVSHO FROM 26/06/2011 TO 25/06/2011

View Document

25/03/1225 March 2012 PREVSHO FROM 27/06/2011 TO 26/06/2011

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MOORE / 06/06/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE WHITROD / 06/06/2011

View Document

25/08/1125 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 1 BRITTEN CLOSE LANGDON HILLS BASILDON ESSEX SS16 6TB ENGLAND

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 19 GLENWOOD GARDENS LANGDON HILLS BASILDON ESSEX SS16 6TU ENGLAND

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/09/109 September 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE WHITROD / 03/07/2010

View Document

08/09/108 September 2010 SAIL ADDRESS CREATED

View Document

23/06/1023 June 2010 PREVSHO FROM 28/06/2009 TO 27/06/2009

View Document

25/03/1025 March 2010 PREVSHO FROM 29/06/2009 TO 28/06/2009

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 151 HIGH STREET BRENTWOOD ESSEX CM14 4SA

View Document

06/10/096 October 2009 Annual return made up to 3 July 2009 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/04/0930 April 2009 PREVSHO FROM 30/06/2008 TO 29/06/2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0820 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MOORE / 18/02/2008

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 151 HIGH STREET BRENTWOOD CM14 4SA

View Document

20/08/0820 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0819 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY HAGGER / 18/09/2007

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY SHIRLEY HAGGER

View Document

19/08/0819 August 2008 SECRETARY APPOINTED ANGELA MOORE

View Document

22/05/0822 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 PREVSHO FROM 31/07/2007 TO 30/06/2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/063 July 2006 SECRETARY RESIGNED

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