SWORD TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/07/2412 July 2024 Appointment of Kevin Moreton as a director on 2024-06-10

View Document

12/07/2412 July 2024 Termination of appointment of Phil Norgate as a director on 2024-06-30

View Document

10/05/2410 May 2024 Full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

11/02/2211 February 2022 Withdrawal of a person with significant control statement on 2022-02-11

View Document

11/02/2211 February 2022 Notification of Sword Soft Limited as a person with significant control on 2022-02-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/07/212 July 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/07/1917 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR FREDERIC GOOSSE

View Document

25/10/1825 October 2018 TERMINATE DIR APPOINTMENT

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR STUART ALLEN

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

17/09/1617 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 REDUCE ISSUED CAPITAL 04/04/2016

View Document

22/04/1622 April 2016 SOLVENCY STATEMENT DATED 04/04/16

View Document

22/04/1622 April 2016 22/04/16 STATEMENT OF CAPITAL GBP 200000

View Document

22/04/1622 April 2016 STATEMENT BY DIRECTORS

View Document

24/02/1624 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR STUART ANTONY ALLEN

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCOISE FILLOT

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCOISE FILLOT

View Document

19/07/1319 July 2013 01/01/13 STATEMENT OF CAPITAL GBP 10000100

View Document

19/07/1319 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP NEIL NORGATE

View Document

05/02/135 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP NEIL NORGATE

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/09/1227 September 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

11/09/1211 September 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

18/01/1218 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

11/03/1111 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1111 March 2011 COMPANY NAME CHANGED SWORD NEWCO 2 LIMITED CERTIFICATE ISSUED ON 11/03/11

View Document

18/02/1118 February 2011 CHANGE OF NAME 08/02/2011

View Document

18/02/1118 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MS FRANCOISE FILLOT

View Document

13/01/1113 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information