SWIFT ELECTRICAL SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/07/1420 July 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/07/1318 July 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/01/1326 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

06/06/126 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MARYS TAX AND ACCOUNTANCY SERVICES LTD / 01/05/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL SONGHURST / 01/05/2012

View Document

04/06/124 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA ANNE SONGHURST / 01/06/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/08/1119 August 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/11/1025 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1025 November 2010 COMPANY NAME CHANGED SONGHURST COMMUNICATIONS SERVICES LIMITED CERTIFICATE ISSUED ON 25/11/10

View Document

19/10/1019 October 2010 CHANGE OF NAME 05/10/2010

View Document

24/08/1024 August 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA ANNE SONGHURST / 01/05/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: G OFFICE CHANGED 24/10/06 LANGTON FARM OFFICES LANGTON LONG BLANDFORD FORUM DORSET DT11 9HS

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: G OFFICE CHANGED 06/06/00 1 GEORGIAN PASSAGE EAST STREET BLANDFORD FORUM DORSET DT11 7DX

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00

View Document

07/05/997 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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