DATA SWIFT (SOUTH EAST) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

09/06/239 June 2023 Director's details changed

View Document

09/06/239 June 2023 Change of details for Mr Maurice Martin as a person with significant control on 2022-10-24

View Document

08/06/238 June 2023 Registered office address changed from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2023-06-08

View Document

08/06/238 June 2023 Secretary's details changed for Ms Linda Martin on 2022-10-24

View Document

08/06/238 June 2023 Director's details changed for Mr Simon Martin on 2022-10-24

View Document

08/06/238 June 2023 Change of details for Mr Simon Martin as a person with significant control on 2022-10-24

View Document

08/06/238 June 2023 Change of details for Mrs Linda Martin as a person with significant control on 2022-10-24

View Document

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

View Accounts

28/11/2228 November 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

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

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

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM C/O SCH HATHAWAY LIMITED 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS ENGLAND

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 3000 HILLSIDE DRIVE HILLSIDE BUSINESS PARK CHERTSEY SURREY KT16 0RS ENGLAND

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM C/O CH LONDON LIMITED ALEXANDER HOUSE 21 STATION APPROACH VIRGINIA WATER SURREY GU25 4DW ENGLAND

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN / 01/12/2015

View Document

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

View Accounts

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM C/O CH LONDON LIMITED 9-13 CURSITOR STREET LONDON EC4A 1LL

View Document

28/09/1528 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM C/O C/O CH LONDON LIMITED 2ND FLOOR 9-13 CURSITOR STREET LONDON EC4A 1LL

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM C/O C/O CH LONDON LIMITED 2ND FLOOR 9-13 CURSITOR STREET LONDON EC4A 1LL ENGLAND

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 2ND FLOOR 9-13 CURSITOR STREET LONDON EC4A 1LL ENGLAND

View Document

13/07/1413 July 2014 REGISTERED OFFICE CHANGED ON 13/07/2014 FROM THE GROUND FLOOR SUITE G1 BUCKINGHAM COURT 78 BUCKINGHAM GATE LONDON SW1E 6PE

View Document

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

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

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

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN / 31/08/2010

View Document

10/09/1010 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA MARTIN / 31/08/2010

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR MAURICE MARTIN

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/074 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0420 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: ROOMS 405-410 RADNOR HOUSE 93-97 REGENT STREET LONDON W1B 4ES

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 REGISTERED OFFICE CHANGED ON 02/01/96 FROM: SUITE 324 WALMAR HOUSE 296 REGENT STREET LONDON W1R 5HB

View Document

27/09/9527 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/03/9119 March 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

24/08/9024 August 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 FIRST GAZETTE

View Document

07/04/897 April 1989 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/8725 February 1987 REGISTERED OFFICE CHANGED ON 25/02/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

24/02/8724 February 1987 CERTIFICATE OF INCORPORATION

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