SWIFT BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved following liquidation

View Document

27/07/2127 July 2021 Final Gazette dissolved following liquidation

View Document

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM SUITE D ASTOR HOUSE LICHFIELD ROAD SUTTON COLDFIELD B74 2UG ENGLAND

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM PO BOX WS9 9AA 40-42 EMPIRE INDUSTRIAL PARK ALDRIDGE WALSALL WEST MIDLANDS WS9 8UY UNITED KINGDOM

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR KARL ALLEN WARD

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY SARAH GRICE

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH GRICE

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRITTLE

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM NORTHGATE ALDRIDGE WALSALL WEST MIDLANDS WS9 8TH

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRITTLE / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE GRICE / 16/02/2010

View Document

01/09/091 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/03/0817 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 COMPANY NAME CHANGED SWIFT BUSINESS EQUIPMENT LIMITED CERTIFICATE ISSUED ON 19/01/07

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 S366A DISP HOLDING AGM 10/01/06

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0220 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0131 July 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/07/0131 July 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/07/0131 July 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/07/0131 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0120 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: SWIFT HOUSE LEIGHSWOOD INDUSTRIAL ESTATE NORTH GATE, ALDRIDGE STAFFS

View Document

20/03/0120 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 RE:POS 200 X £1 SHARES 18/07/00

View Document

27/09/0027 September 2000 £ IC 21217/21017 19/07/00 £ SR 200@1=200

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 POS 1000X£1SHRS 13/11/98

View Document

02/12/982 December 1998 £ IC 22217/21217 13/11/98 £ SR 1000@1=1000

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/04/9613 April 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

07/03/947 March 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/03/935 March 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

21/09/9221 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9219 February 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

08/05/918 May 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

01/05/901 May 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

14/06/8814 June 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

09/05/889 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/8724 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/8715 October 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

19/09/8719 September 1987 AUTH PURCHASE SHARES NOT CAP

View Document

05/03/875 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

04/10/864 October 1986 NEW DIRECTOR APPOINTED

View Document

25/07/6825 July 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information