SWIFT DATA CABLING LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-02-01 with updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

22/02/2322 February 2023 Termination of appointment of Marc Anthony Hayle as a director on 2022-02-02

View Document

17/01/2317 January 2023 Cessation of Donna Rose Morgan as a person with significant control on 2022-02-02

View Document

17/01/2317 January 2023 Change of details for Mr Nicholas John Davies as a person with significant control on 2022-02-02

View Document

17/01/2317 January 2023 Change of details for Mr Christopher William Davies as a person with significant control on 2022-02-02

View Document

17/01/2317 January 2023 Termination of appointment of Donna Rose Morgan as a director on 2022-02-02

View Document

20/12/2220 December 2022 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Document

30/11/2130 November 2021 Previous accounting period extended from 2021-02-28 to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/01/2111 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA ROSE MORGAN / 21/02/2019

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM DAVIES / 06/11/2019

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DAVIES / 05/11/2019

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM DAVIES / 05/11/2019

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DAVIES / 16/10/2019

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM DAVIES / 16/10/2019

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DAVIES / 17/09/2018

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM DAVIES / 31/01/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA ROSE MORGAN

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM DAVIES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN DAVIES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILLIAM DAVIES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

31/03/1631 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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