SWIFT GLOBAL ECO SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Mrs Antonypillai Pushparanee as a director on 2023-02-04

View Document

28/07/2528 July 2025 NewTermination of appointment of Anvitha Arcot Anil Kumar as a director on 2025-07-11

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

16/07/2516 July 2025 NewTermination of appointment of Antonypillai Pushparanee as a director on 2025-07-10

View Document

03/04/253 April 2025 Appointment of Ms Antonypillai Pushparanee as a director on 2023-02-04

View Document

18/03/2518 March 2025 Termination of appointment of Pushparanee Antonypillai as a director on 2025-03-18

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

09/10/249 October 2024 Appointment of Mrs Pushparanee Antonypillai as a director on 2023-02-04

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

06/10/246 October 2024 Registered office address changed from PO Box 4385 09745313 - Companies House Default Address Cardiff CF14 8LH to Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester Greater Manchester M12 6AE on 2024-10-06

View Document

28/07/2428 July 2024 Notification of a person with significant control statement

View Document

18/07/2418 July 2024 Registered office address changed to PO Box 4385, 09745313 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-18

View Document

18/07/2418 July 2024

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

16/03/2416 March 2024 Change of details for Mrs Pushparanee Antonypillai as a person with significant control on 2023-02-04

View Document

14/03/2414 March 2024 Registered office address changed from 19 Deacons Close Pinner HA5 3UG England to 28a Dorchester Avenue Harrow HA2 7AU on 2024-03-14

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

14/03/2414 March 2024 Cessation of Olimpiu Dumitru Chiriac as a person with significant control on 2023-02-03

View Document

14/03/2414 March 2024 Termination of appointment of Olimpiu Dumitru Chiriac as a director on 2023-02-03

View Document

14/03/2414 March 2024 Notification of Pushparanee Antonypillai as a person with significant control on 2023-02-04

View Document

14/03/2414 March 2024 Appointment of Mrs Pushparanee Antonypillai as a director on 2023-02-04

View Document

05/02/245 February 2024 Registered office address changed from Chadburn House Weighbridge Road Unit a Mansfield NG18 1AH England to 19 Deacons Close Pinner HA5 3UG on 2024-02-05

View Document

02/02/242 February 2024 Notification of Olimpiu Dumitru Chiriac as a person with significant control on 2023-02-03

View Document

02/02/242 February 2024 Appointment of Mr Olimpiu Dumitru Chiriac as a director on 2023-02-03

View Document

02/02/242 February 2024 Termination of appointment of Nazakat Hussain as a director on 2023-02-02

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-03 with updates

View Document

02/02/242 February 2024 Compulsory strike-off action has been discontinued

View Document

02/02/242 February 2024 Compulsory strike-off action has been discontinued

View Document

02/02/242 February 2024 Cessation of Nazakat Hussain as a person with significant control on 2023-02-02

View Document

01/02/241 February 2024 Micro company accounts made up to 2022-12-31

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

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

View Accounts

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Accounts

14/01/2214 January 2022 Micro company accounts made up to 2020-08-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097453130004

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 NOTIFICATION OF PSC STATEMENT ON 24/08/2017

View Document

23/01/1823 January 2018 Registered office address changed from , 14 Kingsley Street, Kirkby-in-Ashfield, Nottingham, NG17 7BA, England to 28a Dorchester Avenue Harrow HA2 7AU on 2018-01-23

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 14 KINGSLEY STREET KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 7BA ENGLAND

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/02/1713 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097453130003

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097453130003

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 203 CLARE ROAD MAIDENHEAD SL6 4DL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

18/01/1718 January 2017 Registered office address changed from , 203 Clare Road, Maidenhead, SL6 4DL to 28a Dorchester Avenue Harrow HA2 7AU on 2017-01-18

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097453130002

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097453130001

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR HEENATIGALA PIYADASA

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY RAMALINGAM THANANCHAYAN

View Document

17/12/1517 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMALINGAM THANANCHAYAN THANANCHAYAN / 16/12/2015

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR RAMALINGAM THANANCHAYAN THANANCHAYAN

View Document

10/09/1510 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / HEENATIGALA PATHIRANAGE GOTHAMIE RAJAMALI PIYADASA / 08/09/2015

View Document

24/08/1524 August 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