SWIFT INTEGRATED SYSTEMS LIMITED

Company Documents

DateDescription
17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM
20 GROSVENOR PLACE
LONDON
SW1X 7HN
ENGLAND

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM
C/O MARLOWE PLC
20 GROSVENOR PLACE
LONDON
SW1X 7HN
ENGLAND

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM
MATTHEW ELLIOT HOUSE
64 BROADWAY
SALFORD QUAYS
MANCHESTER
M50 2TS

View Document

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

07/07/167 July 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/07/167 July 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/07/167 July 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

21/06/1621 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 ADOPT ARTICLES 01/04/2016

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR DEREK O'NEILL

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR ALEXANDER PETER DACRE

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR SWIFT FIRE AND SECURITY GROUP PLC

View Document

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

View Accounts

20/03/1620 March 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

08/01/168 January 2016 COMPANY NAME CHANGED INTRUDER NORTH WEST LTD
CERTIFICATE ISSUED ON 08/01/16

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

25/08/1525 August 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY JAMES SMITH

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/07/142 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

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

View Accounts

10/09/1310 September 2013 SECRETARY APPOINTED MR JAMES JOHN SMITH

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY PREMIER BUSINESS ADVISERS LTD

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR SWIFT HOLDINGS (GB) LIMITED

View Document

22/08/1322 August 2013 CORPORATE DIRECTOR APPOINTED SWIFT FIRE AND SECURITY GROUP PLC

View Document

22/08/1322 August 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

22/08/1322 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

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

View Accounts

25/03/1325 March 2013 DIRECTOR APPOINTED MR NIGEL KEITH JACKSON

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARTH

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/10/1223 October 2012 DISS40 (DISS40(SOAD))

View Document

22/10/1222 October 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/07/1127 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/09/103 September 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

03/09/103 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER BUSINESS ADVISERS LTD / 01/01/2010

View Document

02/09/102 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SWIFT HOLDINGS (GB) LIMITED / 01/01/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED SWIFT HOLDINGS (GB) LIMITED

View Document

20/06/0820 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM:
8 WINMARLEIGH STREET
WARRINGTON
WA1 1JW

View Document

05/10/045 October 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 28/02/05

View Document

30/09/0430 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 COMPANY NAME CHANGED
SWIFT FIRE & SECURITY SYSTEMS LI
MITED
CERTIFICATE ISSUED ON 10/05/04

View Document

01/11/031 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

29/08/0329 August 2003 COMPANY NAME CHANGED
BETTER VALUE MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 29/08/03

View Document

15/08/0315 August 2003 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/08/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

04/07/034 July 2003 REGISTERED OFFICE CHANGED ON 04/07/03 FROM:
MATTHEW ELLIOT HOUSE
64 BROADWAY
SALFORD QUAYS
MANCHESTER M5 2TS

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 COMPANY NAME CHANGED
SWIFT FIRE AND SECURITY LIMITED
CERTIFICATE ISSUED ON 19/06/03

View Document

26/03/0326 March 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 28/02/03

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM:
1 WINCKLEY COURT
CHAPEL STREET
PRESTON
LANCASHIRE PR1 8BU

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM:
MATTHEW ELLIOT HOUSE
64 BROADWAY, SALFORD QUAYS
LANCASHIRE M5 2TS

View Document

09/08/019 August 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

29/03/0129 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

11/09/0011 September 2000 COMPANY NAME CHANGED
INTRUDER NORTH WEST LIMITED
CERTIFICATE ISSUED ON 12/09/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 SECRETARY RESIGNED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 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